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

Mui, Susan Lim Geok

child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    THE WOLVERHAMPTON GAMING COMPANY LIMITED - 2007-08-30
    THE NUMBER 3 GAMING COMPANY LTD - 2006-09-21
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    EMI HOTELS & RESTAURANTS LIMITED - 1982-02-02
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    GOLDEN EGG PROPERTIES LIMITED(THE) - 2003-01-13
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 25
  • 1
    THISTLE BARBICAN TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 7 - Secretary → ME
  • 2
    BLOOMSBURY HOTEL TENANT LIMITED - 2015-02-17
    THISTLE BLOOMSBURY PARK TENANT LTD - 2013-10-10
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 4 - Secretary → ME
  • 3
    LAST DATE LIMITED - 2006-11-28
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2019-04-16
    IIF 19 - Secretary → ME
  • 4
    GLH HOTELS LIMITED - 2022-11-01
    GUOMAN HOTELS LIMITED - 2013-06-07
    THISTLE HOTELS LIMITED - 2007-05-16
    THISTLE HOTELS PLC - 2003-07-17
    MOUNT CHARLOTTE INVESTMENTS PLC - 1995-12-21
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 18 - Secretary → ME
  • 5
    GLH HOTELS HOLDINGS LIMITED - 2022-11-01
    GUOMAN HOTEL HOLDINGS LIMITED - 2013-08-15
    GUOCOLEISURE (UK) LIMITED - 2010-06-25
    BIL (UK) LIMITED - 2007-10-02
    TRUSHELFCO (NO.2930) LIMITED - 2003-02-19
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 34 - Director → ME
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 2 - Secretary → ME
  • 6
    GLH HOTELS HR LIMITED - 2022-11-01
    GUOMAN HOTELS HR LIMITED - 2013-06-07
    GALE LISTER & CO. LIMITED - 2007-12-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 8 - Secretary → ME
  • 7
    GLH HOTELS MANAGEMENT (UK) LIMITED - 2022-11-01
    GUOMAN HOTEL MANAGEMENT (UK) LIMITED - 2013-06-07
    GUOMAN HOTEL MANAGEMENT LIMITED - 2007-09-28
    THISTLE HOTELS (MANAGEMENT) LIMITED - 2007-05-09
    SHETLAND HOTELS (LERWICK) LIMITED - 1989-08-30
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 1 - Secretary → ME
  • 8
    BIL GAMING OPERATIONS UK LTD - 2007-05-16
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,143,408 GBP2022-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2019-04-16
    IIF 11 - Secretary → ME
  • 9
    THISTLE EUSTON TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 3 - Secretary → ME
  • 10
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2021-08-02
    IIF 32 - Secretary → ME
  • 11
    THISTLE HEATHROW LIMITED - 2015-02-17
    LPH PLAZA LIMITED - 2003-01-13
    ROWTON (HAMMERSMITH) LIMITED - 1985-02-08
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 12 - Secretary → ME
  • 12
    THISTLE HYDE PARK TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 17 - Secretary → ME
  • 13
    THISTLE KENSINGTON GARDENS LIMITED - 2015-02-17
    BUSHTRAIL LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 15 - Secretary → ME
  • 14
    THISTLE MARBLE ARCH LIMITED - 2015-02-17
    PETERCLOSE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 13 - Secretary → ME
  • 15
    THISTLE PICCADILLY TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 5 - Secretary → ME
  • 16
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    PETROLCLOSE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 21 - Secretary → ME
  • 17
    INVISIBLE LIGHT LIMITED - 2006-12-12
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,104,999 GBP2022-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2019-04-16
    IIF 16 - Secretary → ME
  • 18
    THE CUMBERLAND GUOMAN LIMITED - 2013-06-07
    THISTLE CUMBERLAND LIMITED - 2004-10-18
    GAMESCORP LIMITED - 2004-08-18
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 14 - Secretary → ME
  • 19
    THISTLE VICTORIA LIMITED - 2008-01-17
    NIJON INVESTMENTS LIMITED - 2003-01-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 22 - Secretary → ME
  • 20
    THISTLE HORSEGUARDS LIMITED - 2008-01-14
    PETERDRIVE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 20 - Secretary → ME
  • 21
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2021-08-02
    IIF 31 - Secretary → ME
  • 22
    THE TOWER GUOMAN LIMITED - 2013-06-07
    THISTLE TOWER LIMITED - 2005-10-31
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 6 - Secretary → ME
  • 23
    THE WILTSHIRE HOTEL (SWINDON) PLC - 2015-11-23
    GLH HOTELS FINANCE PLC - 2015-10-08
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2014-11-13
    IIF 35 - Director → ME
    icon of calendar 2019-03-01 ~ 2021-08-02
    IIF 33 - Secretary → ME
  • 24
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 9 - Secretary → ME
  • 25
    THISTLE TRAFALGAR LIMITED - 2015-02-17
    BUSHSPRING LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2021-08-02
    IIF 10 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.