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

Cattermole, Ian Kendall

    Related profiles found in government register
  • Cattermole, Ian Kendall

    Registered addresses and corresponding companies
    • icon of address Swallow Cottage, Main Road North, Dagnall, Herts, HP4 1QZ

      IIF 1 IIF 2 IIF 3
    • icon of address Leigh, House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 5
    • icon of address Iceni Centre, Gallows Hill, Warwich Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 6
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 7 IIF 8
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, England

      IIF 9 IIF 10
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 11 IIF 12 IIF 13
    • icon of address Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 14
  • Cattermole, Ian Kendal

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 15
  • Cattermole, Ian Kendall
    British

    Registered addresses and corresponding companies
  • Cattermole, Ian Kendall
    British chartered secretary

    Registered addresses and corresponding companies
  • Cattermole, Ian Kendall
    British chartered secretary born in January 1960

    Registered addresses and corresponding companies
  • Cattermole, Ian Kendall
    British chartered secretary born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cattermole, Ian Kendall
    British company secretary born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, England

      IIF 92
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

      IIF 93
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 94 IIF 95
    • icon of address Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 96
  • Cattermole, Ian Kendall
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 97
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 98 IIF 99 IIF 100
    • icon of address Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 102
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    ALLIANCE MEDICAL ACQUISITION CO. LIMITED - 2008-10-23
    DE FACTO 889 LIMITED - 2001-01-17
    icon of address Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    DE FACTO 895 LIMITED - 2001-01-17
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    DE FACTO 1476 LIMITED - 2007-03-28
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2017-01-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    ALLIANCE MEDICAL GROUP LIMITED - 2013-09-10
    HONEYSPRING LIMITED - 2011-02-23
    icon of address Iceni Centre, Warwick Technology Park, Warwick
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Alliance Medical Group Limited, Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    2023RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-03-19
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 52
  • 1
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-09-01
    IIF 34 - Secretary → ME
  • 2
    ALLIANCE MEDICAL ACQUISITIONCO LIMITED - 2024-04-14
    DIC ALLIANCE ACQUISITIONCO LIMITED - 2008-10-10
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-05 ~ 2018-09-01
    IIF 93 - Director → ME
    icon of calendar 2010-10-22 ~ 2018-09-01
    IIF 27 - Secretary → ME
  • 3
    DE FACTO 894 LIMITED - 2001-01-17
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2018-09-01
    IIF 102 - Director → ME
    icon of calendar 2012-05-17 ~ 2018-09-01
    IIF 14 - Secretary → ME
  • 4
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2018-09-01
    IIF 97 - Director → ME
    icon of calendar 2014-05-30 ~ 2018-09-01
    IIF 8 - Secretary → ME
  • 5
    ALLIANCE - 1990-03-07
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    T & A IMAGING LIMITED - 1988-11-11
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2018-09-01
    IIF 35 - Secretary → ME
  • 6
    icon of address Iceni Centre Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2018-09-01
    IIF 7 - Secretary → ME
  • 7
    ERIGAL LIMITED - 2014-10-16
    MOLECULAR IMAGING SERVICES LIMITED - 2004-07-13
    CLICKDEGREE LIMITED - 2003-01-16
    icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-10-03
    IIF 91 - Director → ME
    icon of calendar 2013-10-03 ~ 2018-09-01
    IIF 9 - Secretary → ME
  • 8
    THISTLE BARBICAN TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-08
    IIF 79 - Director → ME
    icon of calendar 2004-12-08 ~ 2008-06-27
    IIF 43 - Secretary → ME
  • 9
    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 2004-12-09 ~ 2007-05-08
    IIF 84 - Director → ME
    icon of calendar 2004-12-09 ~ 2008-06-27
    IIF 46 - Secretary → ME
  • 10
    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 2006-11-01 ~ 2008-06-27
    IIF 24 - Secretary → ME
  • 11
    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 2004-03-10 ~ 2004-04-02
    IIF 60 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 23 - Secretary → ME
  • 12
    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 2003-09-01 ~ 2008-06-27
    IIF 87 - Director → ME
    icon of calendar 2003-09-01 ~ 2008-06-27
    IIF 48 - Secretary → ME
  • 13
    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 2003-02-10 ~ 2008-06-27
    IIF 68 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 57 - Secretary → ME
  • 14
    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 2007-12-03 ~ 2008-06-27
    IIF 82 - Director → ME
    icon of calendar 2003-02-10 ~ 2007-05-08
    IIF 73 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 45 - Secretary → ME
  • 15
    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 2006-09-12 ~ 2008-06-27
    IIF 19 - Secretary → ME
  • 16
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,652,122 GBP2017-01-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-08-31
    IIF 12 - Secretary → ME
  • 17
    DIXONS GROUP HOLDINGS LIMITED - 2005-09-20
    HACKREMCO (NO.1587) LIMITED - 1999-12-23
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2003-02-07
    IIF 61 - Director → ME
  • 18
    THISTLE EUSTON TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-08
    IIF 81 - Director → ME
    icon of calendar 2004-12-08 ~ 2008-06-27
    IIF 4 - Secretary → ME
  • 19
    MOBILE DIAGNOSTICS (UK) LIMITED - 2015-04-18
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2014-06-24
    IIF 5 - Secretary → ME
  • 20
    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 2003-02-10 ~ 2007-05-08
    IIF 88 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 55 - Secretary → ME
  • 21
    icon of address C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-11-01
    IIF 64 - Director → ME
  • 22
    THISTLE HYDE PARK TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-08
    IIF 76 - Director → ME
    icon of calendar 2004-12-08 ~ 2008-06-27
    IIF 1 - Secretary → ME
  • 23
    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 2003-02-10 ~ 2007-05-08
    IIF 75 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 51 - Secretary → ME
  • 24
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-06 ~ 2018-09-01
    IIF 28 - Secretary → ME
  • 25
    PIRAMAL IMAGING LIMITED - 2019-03-19
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2018-09-01
    IIF 15 - Secretary → ME
  • 26
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2018-09-01
    IIF 13 - Secretary → ME
  • 27
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2018-09-01
    IIF 6 - Secretary → ME
  • 28
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-09-01
    IIF 32 - Secretary → ME
  • 29
    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 2003-02-10 ~ 2007-05-08
    IIF 77 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 2 - Secretary → ME
  • 30
    THISTLE PICCADILLY TENANT LTD - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-08
    IIF 74 - Director → ME
    icon of calendar 2004-12-08 ~ 2008-06-27
    IIF 3 - Secretary → ME
  • 31
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-27
    IIF 21 - Secretary → ME
  • 32
    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 2003-02-10 ~ 2007-05-08
    IIF 78 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 52 - Secretary → ME
  • 33
    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 2006-10-24 ~ 2008-06-27
    IIF 17 - Secretary → ME
  • 34
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-27
    IIF 18 - Secretary → 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 2004-08-04 ~ 2007-05-08
    IIF 85 - Director → ME
    icon of calendar 2004-08-04 ~ 2008-06-27
    IIF 58 - Secretary → ME
  • 36
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-27
    IIF 22 - Secretary → 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 2003-02-10 ~ 2007-05-08
    IIF 83 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 50 - Secretary → ME
  • 38
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-27
    IIF 20 - Secretary → 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 2003-02-10 ~ 2007-05-08
    IIF 89 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 56 - Secretary → ME
  • 40
    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 2003-02-10 ~ 2007-05-08
    IIF 90 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 49 - Secretary → ME
  • 41
    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 2006-09-12 ~ 2008-06-27
    IIF 25 - Secretary → ME
  • 42
    icon of address 110 Central Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-08
    IIF 72 - Director → ME
    icon of calendar 2004-12-08 ~ 2008-06-27
    IIF 16 - Secretary → ME
  • 43
    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 2003-02-10 ~ 2007-05-08
    IIF 70 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 44 - Secretary → ME
  • 44
    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 2003-02-10 ~ 2007-05-08
    IIF 80 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 54 - Secretary → ME
  • 45
    THISTLE BARBICAN LIMITED - 2005-06-06
    PINCO 1748 LIMITED - 2002-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 67 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 42 - Secretary → ME
  • 46
    THISTLE BLOOMSBURY PARK LIMITED - 2005-06-06
    LPH GRAND LIMITED - 2003-01-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 62 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 39 - Secretary → ME
  • 47
    THISTLE EDINBURGH LIMITED - 2005-06-07
    PETERTRAIL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 66 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 41 - Secretary → ME
  • 48
    THISTLE EUSTON LIMITED - 2005-06-06
    PINCO 1750 LIMITED - 2002-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 65 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 40 - Secretary → ME
  • 49
    THISTLE HYDE PARK LIMITED - 2005-06-06
    PETROLGRANGE LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 63 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 38 - Secretary → ME
  • 50
    THISTLE PICCADILLY LIMITED - 2005-06-06
    SECRETBROOK LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 71 - Director → ME
    icon of calendar 2003-02-10 ~ 2005-04-28
    IIF 53 - Secretary → ME
  • 51
    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 2003-02-10 ~ 2007-05-08
    IIF 86 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 47 - Secretary → ME
  • 52
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 69 - Director → ME
    icon of calendar 2003-02-10 ~ 2008-06-27
    IIF 59 - Secretary → 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.