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

Mr Simon David Ewins

    Related profiles found in government register
  • Mr Simon David Ewins
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Brook, Roughton, Bridgnorth, WV15 5HE, United Kingdom

      IIF 1
    • icon of address Willowbrook, Roughton, Bridgnorth, Shropshire, WV15 5HE, United Kingdom

      IIF 2
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 3 IIF 4
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 5 IIF 6
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 7
  • Ewins, Simon David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Brook, Roughton, Bridgnorth, WV15 5HE, United Kingdom

      IIF 8
    • icon of address Willowbrook, Roughton, Bridgnorth, Shropshire, WV15 5HE, United Kingdom

      IIF 9
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 10 IIF 11 IIF 12
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

      IIF 13
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 14 IIF 15 IIF 16
  • Ewins, Simon David
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 22 IIF 23
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 24 IIF 25
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 26
  • Ewins, Simon David
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 18 Long Croft, Albrighton, Shropshire, WV7 3DN

      IIF 27
  • Ewins, Simon David

    Registered addresses and corresponding companies
    • icon of address Willowbrook, Roughton, Bridgnorth, Shropshire, WV15 5HE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Willowbrook, Roughton, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    PREMIER INN HOLDINGS LIMITED - 2010-05-20
    PILOT HOTELS LIMITED - 2007-12-03
    BPE 157 LIMITED - 2002-06-27
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 17 - Director → ME
  • 3
    PREMIER INN TROON LIMITED - 2016-06-06
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 11 - Director → ME
  • 4
    TULIP INN GLASGOW LIMITED - 2007-11-16
    PARTENTRY LIMITED - 2002-11-08
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 19 - Director → ME
  • 5
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 20 - Director → ME
  • 6
    TULIP INN MANCHESTER AIRPORT LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 15 - Director → ME
  • 7
    TIMECREATE LIMITED - 2008-05-27
    SLEEP INN MANCHESTER LIMITED - 2000-12-29
    TIMECREATE LIMITED - 2000-05-09
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 12 - Director → ME
  • 9
    GAZELON LIMITED - 2008-10-30
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Willow Brook, Roughton, Bridgnorth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,458 GBP2024-09-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 8 - Director → ME
  • 11
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-04-01
    IIF 6 - Has significant influence or control OE
  • 2
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-04-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-04-01
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-04-01
    IIF 7 - Has significant influence or control OE
  • 5
    TULIP INN CASTLEFORD LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-03-30
    IIF 14 - Director → ME
  • 6
    TULIP INN DONCASTER LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-03-30
    IIF 18 - Director → ME
  • 7
    TULIP INN PORTSMOUTH LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-03-30
    IIF 16 - Director → ME
  • 8
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-04-01
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address Willow Brook, Roughton, Bridgnorth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,458 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-07-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    BREWERS FAYRE LIMITED - 2007-07-06
    WHITBREAD PUB RESTAURANTS LIMITED - 2007-06-25
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-03-14
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.