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
    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 23
  • 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
    • icon of address 75 High Street North, Dunstable, Beds, LU6 1JF

      IIF 55 IIF 56
    • icon of address Lexham House, 75 High Street North, Dunstable, Beds., LU6 1JF

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 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
    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 64
  • 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 65
    • icon of address Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 66
  • 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 67
  • 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 68
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, England

      IIF 69
    • icon of address Bayside Business Centre, Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 70
  • 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 71
    • icon of address First Floor Flat, 12 Clarendon Road, Bournemouth, BH4 8AL, England

      IIF 72
  • 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 73
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 74
    • icon of address Flat 3, Dolphin Court, 15 The Avenue, Poole, BH136HB, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 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
    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 91
    • icon of address Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 92
    • icon of address 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
    • icon of address 47 Montgomery Avenue, Bournemouth, BH11 8BN, England

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

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

      IIF 97
    • icon of address 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
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, BH7 6DT, United Kingdom

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

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

      IIF 101
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 74 - 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 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
    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 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
    icon of address 8 Poole Hill, Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 96 - 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 27 - 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 53 - 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 34 - 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 33 - 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 62 - 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
    icon of address Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 26 - 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 (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 25 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 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
    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 76 - 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 59 - 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 75 - 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 35 - 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 32 - 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 23 - Director → ME
  • 19
    icon of address 10 Ackroyd Place, Shenley Lodge, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,200 GBP2017-12-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Has significant influence or controlOE
  • 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 77 - 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 31 - Director → ME
  • 22
    icon of address 4385, 13021175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,384 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 92 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 93 - 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 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
    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 29 - 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 36 - 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 30 - 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 60 - 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 70 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 94 - 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 61 - 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 68 - 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 28 - 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 58 - 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 69 - 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 72 - 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 97 - 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 9 - Director → ME
  • 3
    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 2019-08-09 ~ 2021-04-01
    IIF 14 - 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
    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 3 - 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
    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 4 - Director → 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 2019-08-09 ~ 2021-04-01
    IIF 10 - 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
    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 1 - 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 20 - 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 12 - 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 39 - Director → ME
  • 11
    GROSVENOR CLUBS LIMITED - 1996-01-02
    COUNTY CLUBS LIMITED - 1992-08-27
    PLEASURAMA CASINOS LIMITED - 1989-05-10
    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
  • 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 22 - 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 7 - Director → ME
  • 14
    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 2019-08-09 ~ 2021-04-01
    IIF 6 - 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 40 - 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 18 - 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 41 - Director → ME
  • 18
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,096,021 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-03-03
    IIF 24 - 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 55 - Director → ME
    icon of calendar 2017-02-17 ~ 2018-06-01
    IIF 56 - 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 15 - 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 38 - 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 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
    icon of address 47 Montgomery Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2017-12-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-12-01
    IIF 95 - 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 51 - 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 45 - 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 50 - Director → ME
  • 27
    PUNCH PARTNERSHIPS (PUBS) LIMITED - 2011-06-30
    PUNCH TAVERNS (PUBS) LIMITED - 2009-05-27
    SPIRIT LEASED PUBS LIMITED - 2006-03-24
    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 46 - Director → ME
  • 28
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    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 49 - Director → ME
  • 29
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    SPIRIT GROUP LIMITED - 2009-05-27
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    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 47 - 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 52 - 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
    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 48 - 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 44 - Director → ME
  • 33
    icon of address Lexham House, 75 High Street North, Dunstable, Beds.
    Active Corporate (22 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 57 - Director → ME
  • 34
    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 2019-08-09 ~ 2021-04-01
    IIF 8 - Director → ME
  • 35
    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 2019-08-09 ~ 2021-04-01
    IIF 16 - 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 37 - Director → ME
  • 37
    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 2019-08-09 ~ 2021-04-01
    IIF 17 - 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 43 - Director → ME
  • 39
    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 2019-08-09 ~ 2021-04-01
    IIF 2 - 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 19 - Director → ME
  • 41
    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 2019-08-09 ~ 2021-04-01
    IIF 11 - 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 21 - 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 5 - 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 13 - 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.