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

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

      IIF 1
    • 47, Montgomery Avenue, Bournemouth, Dorset, BH11 8BN, United Kingdom

      IIF 2
    • First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 3
    • Flat 3, Dolphin Court, 15 The Avenue, Bournemouth, Dorset, BH136HB, United Kingdom

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • Bayside Business Centre, Soverign Business Park, Poole, BH15 3TB, United Kingdom

      IIF 6
    • Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 7
    • Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 8
    • Discovery Court Business, Wallisdown Road, Poole, BH12 5AG, England

      IIF 9
  • Morgan, Alan
    born in May 1984

    Resident in England

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

      IIF 10
  • 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
    • Lower Ground Floor, Elsley House, Great Titchfield Street, London, W1W 8BF, England

      IIF 33
  • Morgan, Alan
    British company director born in July 1977

    Resident in England

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

      IIF 65 IIF 66
    • Lexham House, 75 High Street North, Dunstable, Beds., LU6 1JF

      IIF 67
  • Morgan, Alan
    English director born in March 1982

    Resident in England

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

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

    Resident in England

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

      IIF 69
  • Morgan, Alan
    English manager born in March 1982

    Resident in England

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

      IIF 70
  • Morgan, Alan
    English project manager born in March 1982

    Resident in England

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

      IIF 71
  • Morgan, Alan
    English sales born in March 1982

    Resident in England

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

      IIF 72
  • Morgan, Alan
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 73
    • Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

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

    Resident in United Kingdom

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

      IIF 75
  • Morgan, Alan
    English company director born in March 1982

    Resident in United Kingdom

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

      IIF 76
    • First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 77
  • Morgan, Alan
    English director born in March 1982

    Resident in United Kingdom

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

      IIF 78
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 79
    • Flat 3, Dolphin Court, 15 The Avenue, Poole, BH136HB, United Kingdom

      IIF 80
  • Morgan, Alan
    English insurance broker born in March 1982

    Resident in United Kingdom

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

      IIF 81
  • Morgan, Alan
    English managing director born in March 1982

    Resident in United Kingdom

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

      IIF 82
  • Morgan, Alan
    English project manager born in March 1982

    Resident in United Kingdom

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

      IIF 83
  • Mr Alan Morgan
    British born in July 1977

    Resident in England

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

      IIF 84
  • Mr Alan Morgan
    English born in March 1982

    Resident in England

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

      IIF 85
    • Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 86
    • Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 88
    • 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
    • 1112, Christchurch Road, Pokesdown, Bournemouth, Dorset, BH7 6DT, United Kingdom

      IIF 90
  • Mr Alan Morgan
    British born in March 1982

    Resident in United Kingdom

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

      IIF 91
    • Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 92
    • 130, Old Street, London, EC1V 9BD, England

      IIF 93
  • Mr Alan Morgan
    English born in March 1982

    Resident in United Kingdom

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

      IIF 94 IIF 95
    • 4a Woodside Road, Bournemouth, BH5 2AZ, England

      IIF 96
    • First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 97
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 98
  • Mr Alan Frank Morgan
    British born in March 1982

    Resident in United Kingdom

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

      IIF 99
    • Green Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 100
    • Discovery Court Business, Wallisdown Road, Poole, BH12 5AG, England

      IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    4385, 14678561 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 79 - director → ME
    2023-02-21 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    Green Park, Exeter Park Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    8 Poole Hill, Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 96 - Has significant influence or controlOE
  • 4
    Lower Ground Floor Elsley House, 24/30 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-09-01 ~ now
    IIF 37 - director → ME
  • 5
    BANANA LEAF CANTEEN LTD. - 2002-05-21
    24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,969,764 GBP2020-04-30
    Officer
    2022-09-27 ~ now
    IIF 63 - director → ME
  • 6
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 44 - director → ME
  • 7
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 43 - director → ME
  • 8
    Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 72 - director → ME
  • 9
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2023-10-30 ~ now
    IIF 36 - director → ME
  • 10
    CDG LICENCECO LIMITED - 2021-06-15
    Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-29 ~ now
    IIF 35 - director → ME
  • 11
    1112 Christchurch Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 81 - director → ME
    2014-04-03 ~ dissolved
    IIF 4 - secretary → ME
  • 13
    Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 69 - director → ME
  • 14
    Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 80 - director → ME
  • 15
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-29 ~ now
    IIF 45 - director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-04-11 ~ now
    IIF 10 - llp-member → ME
  • 17
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 42 - director → ME
  • 18
    MACSCO 20.8 LIMITED - 2020-07-24
    Lower Ground Floor, Elsley House, Great Titchfield Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-29 ~ now
    IIF 33 - director → ME
  • 19
    10 Ackroyd Place, Shenley Lodge, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,200 GBP2017-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Has significant influence or controlOE
  • 20
    Naughty Temptations, Bristol& West House, Post Office Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 82 - director → ME
    2011-05-06 ~ dissolved
    IIF 2 - secretary → ME
  • 21
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 41 - director → ME
  • 22
    4385, 13021175 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,384 GBP2022-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 23
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 24
    1112 Christchurch Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 89 - director → ME
    2023-10-10 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 25
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 39 - director → ME
  • 26
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-04-29 ~ now
    IIF 46 - director → ME
  • 27
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-29 ~ now
    IIF 40 - director → ME
  • 28
    Bayside Business Centre, Willis Way, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 70 - director → ME
    2018-03-26 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 29
    47 Montgomery Avenue, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 30
    Bayside Business Centre, Soverign Business Park, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 71 - director → ME
    2018-04-25 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 31
    MACSCO 20.7 LIMITED - 2020-07-23
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2021-04-29 ~ now
    IIF 38 - director → ME
  • 32
    VBAZAR LIMITED - 2018-12-03
    1112 Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -26,959 GBP2021-12-01
    Officer
    2018-07-02 ~ now
    IIF 68 - director → ME
    2018-07-02 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 86 - Has significant influence or controlOE
Ceased 44
  • 1
    Fff, 12 Clarendon Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-18 ~ 2020-06-01
    IIF 77 - director → ME
    2019-04-18 ~ 2020-02-01
    IIF 3 - secretary → ME
    Person with significant control
    2019-04-18 ~ 2020-02-01
    IIF 97 - Has significant influence or control OE
  • 2
    THISTLE BARBICAN TENANT LTD - 2015-02-17
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 19 - director → ME
  • 3
    BLOOMSBURY HOTEL TENANT LIMITED - 2015-02-17
    THISTLE BLOOMSBURY PARK TENANT LTD - 2013-10-10
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 24 - director → 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
    110 Central Street, London, England
    Corporate (6 parents, 19 offsprings)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 13 - director → 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
    110 Central Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 14 - director → ME
  • 6
    GLH HOTELS HR LIMITED - 2022-11-01
    GUOMAN HOTELS HR LIMITED - 2013-06-07
    GALE LISTER & CO. LIMITED - 2007-12-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 20 - director → 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
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 11 - director → ME
  • 8
    THISTLE EUSTON TENANT LTD - 2015-02-17
    110 Central Street, London, England
    Corporate (4 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 30 - director → ME
  • 9
    110 Central Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 22 - director → ME
  • 10
    GALA CASINO 1 LIMITED - 2013-05-31
    Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Corporate (5 parents)
    Officer
    2018-07-02 ~ 2019-07-31
    IIF 49 - director → ME
  • 11
    GROSVENOR CLUBS LIMITED - 1996-01-02
    COUNTY CLUBS LIMITED - 1992-08-27
    PLEASURAMA CASINOS LIMITED - 1989-05-10
    Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Corporate (5 parents)
    Officer
    2018-07-02 ~ 2019-07-31
    IIF 52 - director → ME
  • 12
    THISTLE HEATHROW LIMITED - 2015-02-17
    LPH PLAZA LIMITED - 2003-01-13
    ROWTON (HAMMERSMITH) LIMITED - 1985-02-08
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 32 - director → ME
  • 13
    THISTLE HYDE PARK TENANT LTD - 2015-02-17
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 17 - director → ME
  • 14
    THISTLE KENSINGTON GARDENS LIMITED - 2015-02-17
    BUSHTRAIL LIMITED - 2002-02-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 16 - director → ME
  • 15
    KUDO BINGO LIMITED - 2016-05-04
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-07-03 ~ 2019-07-31
    IIF 50 - director → ME
  • 16
    THISTLE MARBLE ARCH LIMITED - 2015-02-17
    PETERCLOSE LIMITED - 2002-02-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 28 - director → ME
  • 17
    TOP RANK LIMITED - 1997-11-03
    TOP RANK CLUBS LIMITED - 1985-03-27
    AVAGUARD LIMITED - 1984-11-21
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-07-02 ~ 2019-07-31
    IIF 51 - director → ME
  • 18
    47-49 Charlotte Road, London, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,096,021 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-22 ~ 2022-03-03
    IIF 34 - director → ME
  • 19
    75 High Street North, Dunstable, Beds
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,750 GBP2023-12-31
    Officer
    2019-01-02 ~ 2019-06-21
    IIF 65 - director → ME
    2017-02-17 ~ 2018-06-01
    IIF 66 - director → ME
  • 20
    THISTLE PICCADILLY TENANT LTD - 2015-02-17
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 25 - director → ME
  • 21
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-02 ~ 2019-07-31
    IIF 48 - director → ME
  • 22
    1112 Christchurch Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ 2025-03-23
    IIF 90 - director → ME
    2024-10-17 ~ 2025-03-23
    IIF 1 - secretary → ME
    Person with significant control
    2024-10-17 ~ 2025-03-18
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    47 Montgomery Avenue, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ 2017-12-01
    IIF 78 - director → ME
    Person with significant control
    2017-01-13 ~ 2017-12-01
    IIF 95 - Has significant influence or control OE
  • 24
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 61 - director → ME
  • 25
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    2013-12-20 ~ 2016-02-09
    IIF 55 - director → ME
  • 26
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 60 - director → ME
  • 27
    PUNCH PARTNERSHIPS (PUBS) LIMITED - 2011-06-30
    PUNCH TAVERNS (PUBS) LIMITED - 2009-05-27
    SPIRIT LEASED PUBS LIMITED - 2006-03-24
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (9 parents)
    Officer
    2012-09-28 ~ 2015-12-21
    IIF 56 - director → ME
  • 28
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 59 - director → ME
  • 29
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    SPIRIT GROUP LIMITED - 2009-05-27
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 57 - director → ME
  • 30
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 62 - director → ME
  • 31
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2011-06-30
    SPIRIT SUPPLY COMPANY LIMITED - 2009-05-28
    TRUSHELFCO (NO.2865) LIMITED - 2002-03-13
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 58 - director → ME
  • 32
    PUNCH PUB COMPANY (TRENT) LIMITED - 2011-06-30
    SPIRIT MANAGED (TRENT) LIMITED - 2009-05-27
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (9 parents)
    Officer
    2012-09-28 ~ 2016-02-09
    IIF 54 - director → ME
  • 33
    Lexham House, 75 High Street North, Dunstable, Beds.
    Corporate (22 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,499 GBP2023-12-31
    Officer
    2016-11-22 ~ 2019-06-21
    IIF 67 - director → ME
  • 34
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    PETROLCLOSE LIMITED - 2002-02-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 18 - director → ME
  • 35
    THE CUMBERLAND GUOMAN LIMITED - 2013-06-07
    THISTLE CUMBERLAND LIMITED - 2004-10-18
    GAMESCORP LIMITED - 2004-08-18
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 26 - director → ME
  • 36
    RANK NEMO (TWENTY-SEVEN) LIMITED - 2007-05-14
    Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Corporate (5 parents)
    Officer
    2018-07-02 ~ 2019-07-31
    IIF 47 - director → ME
  • 37
    THISTLE VICTORIA LIMITED - 2008-01-17
    NIJON INVESTMENTS LIMITED - 2003-01-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 27 - director → ME
  • 38
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2018-05-07 ~ 2019-07-31
    IIF 53 - director → ME
  • 39
    THISTLE HORSEGUARDS LIMITED - 2008-01-14
    PETERDRIVE LIMITED - 2002-02-13
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 12 - director → ME
  • 40
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 29 - director → ME
  • 41
    THE TOWER GUOMAN LIMITED - 2013-06-07
    THISTLE TOWER LIMITED - 2005-10-31
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    110 Central Street, London, England
    Corporate (6 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 21 - director → ME
  • 42
    THE WILTSHIRE HOTEL (SWINDON) PLC - 2015-11-23
    GLH HOTELS FINANCE PLC - 2015-10-08
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 31 - director → ME
  • 43
    110 Central Street, London, England
    Corporate (4 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 15 - director → ME
  • 44
    THISTLE TRAFALGAR LIMITED - 2015-02-17
    BUSHSPRING LIMITED - 2002-02-13
    110 Central Street, London, England
    Corporate (5 parents)
    Officer
    2019-08-09 ~ 2021-04-01
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.