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

Morgan, Alan

    Related profiles found in government register
  • Morgan, Alan
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 1
  • Morgan, Alan
    English entrepreneur born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Dolphin Court, 15, The Avenue, Poole, BH13 6HB, England

      IIF 2
  • Morgan, Alan
    English manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 3
  • Morgan, Alan
    English project manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, Soverign Business Park, Poole, BH15 3TB, United Kingdom

      IIF 4
  • Morgan, Alan
    English sales born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, BH11BL, United Kingdom

      IIF 5
  • Morgan, Alan
    British chief executive officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Alan
    British commercial director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Elsley House, Great Titchfield Street, London, W1W 8BF, England

      IIF 28
  • Morgan, Alan
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Charlotte Road, London, EC2A 3QT, England

      IIF 29
    • icon of address Elsley House, Lower Ground Floor, 24/30 Great Titchfield Street, London, W1W 8BF, United Kingdom

      IIF 30
    • icon of address Elsley House, Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, W1W 8BF, United Kingdom

      IIF 31
    • icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, W1W 8BF

      IIF 32
    • icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, W1W 8BF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Tor, Saint-cloud Way, Maidenhead, SL6 8BN, England

      IIF 48
  • Morgan, Alan
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Alan
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 High Street North, Dunstable, Beds, LU6 1JF

      IIF 60 IIF 61
    • icon of address Lexham House, 75 High Street North, Dunstable, Beds., LU6 1JF

      IIF 62
  • Morgan, Alan
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Mr Alan Morgan
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, Soverign Business Park, Poole, BH15 3TB, United Kingdom

      IIF 64
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 65
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 66
  • Morgan, Alan
    English company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Montgomery Avenue, Bournemouth, BH11 8BN, England

      IIF 67
    • icon of address First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 68
  • Morgan, Alan
    English director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Montgomery Avenue, Bournemouth, BH11 8BN, England

      IIF 69
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
    • icon of address Flat 3, Dolphin Court, 15 The Avenue, Poole, BH136HB, United Kingdom

      IIF 71
  • Morgan, Alan
    English insurance broker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Dolphin Court, 15 The Avenue, Bournemouth, Dorset, BH136HB, United Kingdom

      IIF 72
  • Morgan, Alan
    English managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Montgomery Avenue, Bournemouth, Dorset, BH11 8BN, United Kingdom

      IIF 73
  • Morgan, Alan
    English project manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Woodside Road, Bournemouth, BH5 2AZ, England

      IIF 74
  • Morgan, Alan
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eco Hub, 8 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 75
    • icon of address Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 76
  • Morgan, Alan
    British entrepreneur born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 77
  • Mr Alan Morgan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA, United Kingdom

      IIF 78
  • Morgan, Alan

    Registered addresses and corresponding companies
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, Dorset, BH7 6DT, United Kingdom

      IIF 79
    • icon of address 47, Montgomery Avenue, Bournemouth, Dorset, BH11 8BN, United Kingdom

      IIF 80
    • icon of address First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 81
    • icon of address Flat 3, Dolphin Court, 15 The Avenue, Bournemouth, Dorset, BH136HB, United Kingdom

      IIF 82
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 83
    • icon of address Bayside Business Centre, Soverign Business Park, Poole, BH15 3TB, United Kingdom

      IIF 84
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 85
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 86
    • icon of address Discovery Court Business, Wallisdown Road, Poole, BH12 5AG, England

      IIF 87
  • Morgan, Alan Frank
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 88
    • icon of address Discovery Court Business, Wallisdown Road, Poole, BH12 5AG, England

      IIF 89
  • Morgan, Alan Frank
    British entrepreneur born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, Dorset, BH7 6DT, United Kingdom

      IIF 90
  • Mr Alan Morgan
    English born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Montgomery Avenue, Bournemouth, BH11 8BN, England

      IIF 91 IIF 92
    • icon of address 4a Woodside Road, Bournemouth, BH5 2AZ, England

      IIF 93
    • icon of address First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 94
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 95
  • Mr Alan Morgan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Eco Hub, 8 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 96
    • icon of address Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 97
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 98
  • Morgan, Melanie Jane
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA, United Kingdom

      IIF 99
  • Mr Alan Frank Morgan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, BH7 6DT, United Kingdom

      IIF 100
    • icon of address Green Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 101
    • icon of address Discovery Court Business, Wallisdown Road, Poole, BH12 5AG, England

      IIF 102
  • Mrs Melanie Jane Morgan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4385, 14678561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2023-02-21 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Green Park, Exeter Park Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Poole Hill, Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 93 - Has significant influence or controlOE
  • 4
    icon of address Lower Ground Floor Elsley House, 24/30 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-27
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Director → ME
  • 5
    BANANA LEAF CANTEEN LTD. - 2002-05-21
    icon of address 24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,969,764 GBP2020-04-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 9
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    icon of address Elsley House Lower Ground Floor, 24/30 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 30 - Director → ME
  • 10
    CDG LICENCECO LIMITED - 2021-06-15
    icon of address Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 1112 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    icon of address Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 63 - LLP Member → ME
  • 17
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 37 - Director → ME
  • 18
    MACSCO 20.8 LIMITED - 2020-07-24
    icon of address Lower Ground Floor, Elsley House, Great Titchfield Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 10 Ackroyd Place, Shenley Lodge, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 59 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Naughty Temptations, Bristol& West House, Post Office Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-05-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 21
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 4385, 13021175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 23
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 24
    icon of address 1112 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2023-10-10 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 25
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address Bayside Business Centre, Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-03-26 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 29
    icon of address 47 Montgomery Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 30
    icon of address Bayside Business Centre, Soverign Business Park, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 31
    MACSCO 20.7 LIMITED - 2020-07-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 33 - Director → ME
  • 32
    VBAZAR LIMITED - 2018-12-03
    icon of address 1112 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,641 GBP2022-12-01
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-07-02 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 65 - Has significant influence or controlOE
Ceased 44
  • 1
    icon of address Fff, 12 Clarendon Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2020-06-01
    IIF 68 - Director → ME
    icon of calendar 2019-04-18 ~ 2020-02-01
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-02-01
    IIF 94 - Has significant influence or control OE
  • 2
    THISTLE BARBICAN TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 14 - Director → ME
  • 3
    THISTLE BLOOMSBURY PARK TENANT LTD - 2013-10-10
    BLOOMSBURY HOTEL TENANT LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 19 - Director → ME
  • 4
    GLH HOTELS LIMITED - 2022-11-01
    MOUNT CHARLOTTE INVESTMENTS PLC - 1995-12-21
    THISTLE HOTELS LIMITED - 2007-05-16
    THISTLE HOTELS PLC - 2003-07-17
    GUOMAN HOTELS LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 8 - Director → ME
  • 5
    TRUSHELFCO (NO.2930) LIMITED - 2003-02-19
    GUOCOLEISURE (UK) LIMITED - 2010-06-25
    GLH HOTELS HOLDINGS LIMITED - 2022-11-01
    GUOMAN HOTEL HOLDINGS LIMITED - 2013-08-15
    BIL (UK) LIMITED - 2007-10-02
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 9 - Director → ME
  • 6
    GLH HOTELS HR LIMITED - 2022-11-01
    GALE LISTER & CO. LIMITED - 2007-12-13
    GUOMAN HOTELS HR LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 15 - Director → ME
  • 7
    GUOMAN HOTEL MANAGEMENT LIMITED - 2007-09-28
    SHETLAND HOTELS (LERWICK) LIMITED - 1989-08-30
    GUOMAN HOTEL MANAGEMENT (UK) LIMITED - 2013-06-07
    THISTLE HOTELS (MANAGEMENT) LIMITED - 2007-05-09
    GLH HOTELS MANAGEMENT (UK) LIMITED - 2022-11-01
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 6 - Director → ME
  • 8
    THISTLE EUSTON TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 25 - Director → ME
  • 9
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 17 - Director → ME
  • 10
    GALA CASINO 1 LIMITED - 2013-05-31
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-31
    IIF 44 - Director → ME
  • 11
    PLEASURAMA CASINOS LIMITED - 1989-05-10
    COUNTY CLUBS LIMITED - 1992-08-27
    GROSVENOR CLUBS LIMITED - 1996-01-02
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-31
    IIF 47 - Director → ME
  • 12
    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 2019-08-09 ~ 2021-04-01
    IIF 27 - Director → ME
  • 13
    THISTLE HYDE PARK TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 12 - Director → ME
  • 14
    BUSHTRAIL LIMITED - 2002-02-13
    THISTLE KENSINGTON GARDENS LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 11 - Director → ME
  • 15
    KUDO BINGO LIMITED - 2016-05-04
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-07-31
    IIF 45 - Director → ME
  • 16
    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 2019-08-09 ~ 2021-04-01
    IIF 23 - Director → ME
  • 17
    TOP RANK LIMITED - 1997-11-03
    TOP RANK CLUBS LIMITED - 1985-03-27
    AVAGUARD LIMITED - 1984-11-21
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-31
    IIF 46 - Director → ME
  • 18
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,799,380 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-03-03
    IIF 29 - Director → ME
  • 19
    icon of address 75 High Street North, Dunstable, Beds
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,609 GBP2024-12-29
    Officer
    icon of calendar 2019-01-02 ~ 2019-06-21
    IIF 60 - Director → ME
    icon of calendar 2017-02-17 ~ 2018-06-01
    IIF 61 - Director → ME
  • 20
    THISTLE PICCADILLY TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 20 - Director → ME
  • 21
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-31
    IIF 43 - Director → ME
  • 22
    icon of address 1112 Christchurch Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ 2025-03-23
    IIF 90 - Director → ME
    icon of calendar 2024-10-17 ~ 2025-03-23
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-03-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 47 Montgomery Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2017-12-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-12-01
    IIF 92 - Has significant influence or control OE
  • 24
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 56 - Director → ME
  • 25
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2016-02-09
    IIF 50 - Director → ME
  • 26
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 55 - Director → ME
  • 27
    SPIRIT LEASED PUBS LIMITED - 2006-03-24
    PUNCH TAVERNS (PUBS) LIMITED - 2009-05-27
    PUNCH PARTNERSHIPS (PUBS) LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2015-12-21
    IIF 51 - Director → ME
  • 28
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 54 - Director → ME
  • 29
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    SPIRIT GROUP LIMITED - 2009-05-27
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 52 - Director → ME
  • 30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 57 - Director → ME
  • 31
    SPIRIT SUPPLY COMPANY LIMITED - 2009-05-28
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2011-06-30
    TRUSHELFCO (NO.2865) LIMITED - 2002-03-13
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 53 - Director → ME
  • 32
    PUNCH PUB COMPANY (TRENT) LIMITED - 2011-06-30
    SPIRIT MANAGED (TRENT) LIMITED - 2009-05-27
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-02-09
    IIF 49 - Director → ME
  • 33
    icon of address Lexham House, 75 High Street North, Dunstable, Beds.
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,187 GBP2024-12-29
    Officer
    icon of calendar 2016-11-22 ~ 2019-06-21
    IIF 62 - Director → ME
  • 34
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    PETROLCLOSE LIMITED - 2002-02-13
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 13 - Director → ME
  • 35
    THISTLE CUMBERLAND LIMITED - 2004-10-18
    THE CUMBERLAND GUOMAN LIMITED - 2013-06-07
    GAMESCORP LIMITED - 2004-08-18
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 21 - Director → ME
  • 36
    RANK NEMO (TWENTY-SEVEN) LIMITED - 2007-05-14
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-31
    IIF 42 - Director → ME
  • 37
    NIJON INVESTMENTS LIMITED - 2003-01-13
    THISTLE VICTORIA LIMITED - 2008-01-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 22 - Director → ME
  • 38
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ 2019-07-31
    IIF 48 - Director → ME
  • 39
    PETERDRIVE LIMITED - 2002-02-13
    THISTLE HORSEGUARDS LIMITED - 2008-01-14
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 7 - Director → ME
  • 40
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 24 - Director → ME
  • 41
    THISTLE TOWER LIMITED - 2005-10-31
    THE TOWER GUOMAN LIMITED - 2013-06-07
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 16 - Director → ME
  • 42
    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 2019-08-09 ~ 2021-04-01
    IIF 26 - Director → ME
  • 43
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-01
    IIF 10 - Director → ME
  • 44
    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 2019-08-09 ~ 2021-04-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.