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

Amarsi, Arun

    Related profiles found in government register
  • Amarsi, Arun
    New Zealand chief executive officer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amarsi, Arun
    New Zealand company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA

      IIF 27
  • Amarsi, Arun
    New Zealand company executive born in March 1957

    Registered addresses and corresponding companies
    • icon of address 4/22 Oriental Terrace, Oriental Bay, Wellington, New Zealand

      IIF 28
  • Amarsi, Arun
    New Zealand director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 97-99 Bostock House, Park Street, London, W1K 7HA

      IIF 29
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    icon of address Air New Zealand House, 185 Fanshawe St, Auckland 1010, New Zealand
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2001-10-04
    IIF 28 - Director → ME
  • 2
    THISTLE BARBICAN TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 19 - 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 2007-01-08 ~ 2007-05-31
    IIF 20 - Director → ME
  • 4
    LAST DATE LIMITED - 2006-11-28
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-08-22 ~ 2007-05-31
    IIF 22 - Director → ME
  • 5
    THISTLE HOTELS LIMITED - 2007-05-16
    THISTLE HOTELS PLC - 2003-07-17
    GLH HOTELS LIMITED - 2022-11-01
    MOUNT CHARLOTTE INVESTMENTS PLC - 1995-12-21
    GUOMAN HOTELS LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2007-05-31
    IIF 5 - Director → ME
  • 6
    GUOMAN HOTEL HOLDINGS LIMITED - 2013-08-15
    TRUSHELFCO (NO.2930) LIMITED - 2003-02-19
    GLH HOTELS HOLDINGS LIMITED - 2022-11-01
    BIL (UK) LIMITED - 2007-10-02
    GUOCOLEISURE (UK) LIMITED - 2010-06-25
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2007-05-31
    IIF 13 - Director → ME
  • 7
    SHETLAND HOTELS (LERWICK) LIMITED - 1989-08-30
    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
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 2 - Director → ME
  • 8
    BIL GAMING OPERATIONS UK LTD - 2007-05-16
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,143,408 GBP2022-12-31
    Officer
    icon of calendar 2005-05-04 ~ 2007-05-31
    IIF 12 - Director → ME
  • 9
    THISTLE EUSTON TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 9 - Director → ME
  • 10
    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 2007-01-08 ~ 2007-05-31
    IIF 1 - Director → ME
  • 11
    THISTLE HYDE PARK TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 4 - Director → ME
  • 12
    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 2007-01-08 ~ 2007-05-31
    IIF 6 - Director → ME
  • 13
    PETERCLOSE LIMITED - 2002-02-13
    THISTLE MARBLE ARCH LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 23 - Director → ME
  • 14
    THISTLE PICCADILLY TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 14 - Director → ME
  • 15
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2007-05-31
    IIF 25 - Director → ME
  • 16
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    PETROLCLOSE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 16 - Director → ME
  • 17
    INVISIBLE LIGHT LIMITED - 2006-12-12
    icon of address C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,104,999 GBP2022-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2007-05-31
    IIF 24 - Director → ME
  • 18
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2007-05-31
    IIF 27 - Director → ME
  • 19
    GAMESCORP LIMITED - 2004-08-18
    THE CUMBERLAND GUOMAN LIMITED - 2013-06-07
    THISTLE CUMBERLAND LIMITED - 2004-10-18
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 17 - Director → ME
  • 20
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2007-05-31
    IIF 10 - Director → ME
  • 21
    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 2007-01-08 ~ 2007-05-31
    IIF 18 - Director → ME
  • 22
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2007-05-31
    IIF 8 - Director → ME
  • 23
    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 2007-01-08 ~ 2007-05-31
    IIF 21 - Director → ME
  • 24
    THISTLE TOWER LIMITED - 2005-10-31
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    THE TOWER GUOMAN LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 7 - Director → ME
  • 25
    THE WOLVERHAMPTON GAMING COMPANY LIMITED - 2007-08-30
    THE NUMBER 3 GAMING COMPANY LTD - 2006-09-21
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2007-05-31
    IIF 29 - Director → ME
  • 26
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 3 - Director → ME
  • 27
    EMI HOTELS & RESTAURANTS LIMITED - 1982-02-02
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 15 - Director → ME
  • 28
    GOLDEN EGG PROPERTIES LIMITED(THE) - 2003-01-13
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 11 - Director → ME
  • 29
    BUSHSPRING LIMITED - 2002-02-13
    THISTLE TRAFALGAR LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.