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

Paul, Dominic James

    Related profiles found in government register
  • Paul, Dominic James
    British ceo born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Bedfordshire, MK6 4BB, United Kingdom

      IIF 1
  • Paul, Dominic James
    British chief executive born in May 1971

    Resident in England

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

      IIF 2 IIF 3
  • Paul, Dominic James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

      IIF 7
  • Paul, Dominic James
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG, England

      IIF 8
    • icon of address Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, LU5 5YG, England

      IIF 9
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 10
  • Paul, Dominic James
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 17
    • icon of address Falcon Court, 209 - 211 Broadway, Salford, M50 2UE, England

      IIF 18
    • icon of address 3, The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 19
    • icon of address 3, The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 20
    • icon of address 3 The Heights, The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 21
  • Paul, Dominic James
    British vice president born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Heights, The Heights Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 2
    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 2023-01-17 ~ now
    IIF 3 - Director → ME
  • 3
    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 2023-01-17 ~ now
    IIF 2 - Director → ME
Ceased 19
  • 1
    LIFE COFFEE CAFES LIMITED - 2022-09-07
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 8 - Director → ME
  • 2
    EVER 1560 LIMITED - 2001-09-05
    COFFEE HEAVEN HOLDINGS LIMITED - 2001-10-23
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 14 - Director → ME
  • 3
    COFFEE HEAVEN INTERNATIONAL PLC - 2001-10-23
    COFFEEHEAVEN INTERNATIONAL PLC - 2010-09-06
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 12 - Director → ME
  • 4
    WHITBREAD PUB RESTAURANTS HOLDING COMPANY LIMITED - 2007-06-15
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 13 - Director → ME
  • 5
    RAILWAY TAVERN LIMITED(THE) - 2006-06-09
    icon of address 3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 16 - Director → ME
  • 6
    THE COLONIAL TEA COMPANY LIMITED - 2003-07-23
    COSTA COLONIAL TEA COMPANY LIMITED - 1988-08-18
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 15 - Director → ME
  • 7
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2019-11-29
    IIF 11 - Director → ME
  • 8
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,066 GBP2018-04-30
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-29
    IIF 9 - Director → ME
  • 9
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-11
    IIF 1 - Director → ME
  • 10
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-12-30
    IIF 6 - Director → ME
  • 11
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-10
    IIF 4 - Director → ME
  • 12
    DP ROSE LIMITED - 2012-12-21
    icon of address C/o Cooper Parry Sky View Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,803,424 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-10-25
    IIF 7 - Director → ME
  • 13
    CLIFFCASE LIMITED - 2006-07-18
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-10
    IIF 5 - Director → ME
  • 14
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Profit/Loss (Company account)
    5,118,064 GBP2024-01-01 ~ 2024-12-29
    Officer
    icon of calendar 2020-07-16 ~ 2022-10-13
    IIF 10 - Director → ME
  • 15
    icon of address First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2016-04-01
    IIF 21 - Director → ME
  • 16
    RCL WORLDWIDE LTD - 2010-09-24
    icon of address 7, The Heights, Brooklands, Weybridge, Surrey, Brooklands, Weybridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2016-04-01
    IIF 20 - Director → ME
  • 17
    HARMONY INVESTMENTS (GLOBAL) LIMITED - 2007-10-29
    icon of address First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2016-05-01
    IIF 22 - Director → ME
  • 18
    TEXT ABROAD HOLIDAYS LIMITED - 2008-05-06
    icon of address Office 515, 5th Floor Manchester Digital World., 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,036,716 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2016-04-30
    IIF 18 - Director → ME
  • 19
    icon of address Office 515 5th Floor Manchester Digital World., The Quays, Salford, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2016-04-30
    IIF 19 - 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.