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

Thetford, Elizabeth Cormack

    Related profiles found in government register
  • Thetford, Elizabeth Cormack
    British,american corporate born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 1
  • Thetford, Elizabeth Cormack
    British,american director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 2 IIF 3 IIF 4
  • Thetford, Elizabeth Cormack
    British,american legal & compliance executive director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 5
  • Thetford, Elizabeth Cormack
    British,american legal and compliance born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 6
  • Thetford, Elizabeth Cormack
    British,american legal and compliance director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 7
  • Thetford, Elizabeth Cormack
    British,american legal and compliance executive director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 8
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, United Kingdom

      IIF 9
  • Thetford, Elizabeth Cormack
    British director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 10
  • Thetford, Elizabeth Cormack
    British legal & compliance executive director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 11 IIF 12
  • Thetford, Elizabeth Cormack
    British legal and compliance executive director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 13
  • Thetford, Elizabeth Cormack
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Saint Vincent Street, Glasgow, G2 5UB

      IIF 14
  • Thetford, Elizabeth Cormack
    British company secretary born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Stanlake Road, London, W12 7HG

      IIF 15
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

      IIF 16 IIF 17
  • Thetford, Elizabeth Cormack
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thetford, Elizabeth Cormack
    British legal & compliance executive director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's Court, 10 Paternoster Row, London, England, EC4M 7HP, England

      IIF 20
  • Thetford, Elizabeth Cormack
    British legal director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

      IIF 21
  • Thetford, Elizabeth Cormack
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

      IIF 22
  • Thetford, Elizabeth Cormack
    British property born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins Court, 10 Paternoster Row, London, London, EC4M 7HP, Uk

      IIF 23
  • Cormack Thetford, Elizabeth
    British legal & compliance executive director born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henrietta House, Henrietta Place, London, W1G 0NB, England

      IIF 24
  • Thetford, Elizabeth Cormack
    British

    Registered addresses and corresponding companies
  • Thetford, Elizabeth Cormack
    British company secretary

    Registered addresses and corresponding companies
  • Thetford, Elizabeth
    British company secretary born in November 1954

    Registered addresses and corresponding companies
    • icon of address 78 Sterndale Road, London, W14 0HX

      IIF 36
  • Thetford, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 78 Sterndale Road, London, W14 0HX

      IIF 37
  • Thetford, Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 78 Sterndale Road, London, W14 0HX

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    CB COMMERCIAL LIMITED - 2003-09-08
    REI LIMITED - 1998-09-10
    FLAMEVITAL LIMITED - 1985-03-15
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1996-03-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    REI REGISTRARS LIMITED - 2004-10-14
    SHELFCO (NO. 804) LIMITED - 1994-03-08
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1996-03-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 22 - Director → ME
  • 7
    CONSOLIDATED CONTROL UNLIMITED - 2010-04-17
    icon of address St Martins Court, 10 Paternoster Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    INSIGNIA RE EUROPE LIMITED - 2001-09-17
    HOTEL PARTNERS INTERNATIONAL LIMITED - 1999-02-24
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    SHELFCO (NO. 805) LIMITED - 1994-01-28
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1996-03-18 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 18
  • 1
    PRECIS (2656) LIMITED - 2006-12-14
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2023-08-04
    IIF 6 - Director → ME
    icon of calendar 2006-12-18 ~ 2023-08-04
    IIF 27 - Secretary → ME
  • 2
    CB HILLIER PARKER FACILITIES MANAGEMENT LIMITED - 2003-07-23
    CB RICHARD ELLIS FACILITIES MANAGEMENT LIMITED - 2012-01-05
    STAYMAST LIMITED - 2002-08-09
    icon of address 61 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-01-16
    IIF 18 - Director → ME
    icon of calendar 2004-06-30 ~ 2009-01-16
    IIF 35 - Secretary → ME
  • 3
    HILLIER PARKER RESEARCH LIMITED - 2001-11-05
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2023-08-04
    IIF 1 - Director → ME
    icon of calendar 2001-12-14 ~ 2023-08-04
    IIF 28 - Secretary → ME
  • 4
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-08-04
    IIF 3 - Director → ME
  • 5
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-08-04
    IIF 4 - Director → ME
  • 6
    HILLIER PARKER MANAGEMENT LIMITED - 2003-12-29
    icon of address St Martins Court, 10 Paternoster Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2003-12-18
    IIF 36 - Director → ME
    icon of calendar 2006-11-30 ~ 2009-01-16
    IIF 19 - Director → ME
    icon of calendar 2003-02-12 ~ 2003-12-18
    IIF 38 - Secretary → ME
    icon of calendar 2004-07-16 ~ 2009-01-16
    IIF 34 - Secretary → ME
  • 7
    ACQUISITION COMPANY FINANCE LIMITED - 2024-06-17
    icon of address Henrietta House, Henrietta Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ 2023-08-04
    IIF 9 - Director → ME
  • 8
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-29 ~ 2018-07-23
    IIF 20 - Director → ME
  • 9
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2023-08-04
    IIF 24 - Director → ME
  • 10
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2023-08-04
    IIF 2 - Director → ME
  • 11
    HOTEL PARTNERS LIMITED - 1999-04-21
    INSIGNIA HOTELS LIMITED - 2003-07-23
    RETAILBOND LIMITED - 1996-12-02
    CB RICHARD ELLIS HOTELS LIMITED - 2011-11-30
    INSIGNIA HOTEL PARTNERS LIMITED - 2002-02-14
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2011-11-02
    IIF 29 - Secretary → ME
  • 12
    PRECIS (1633) LIMITED - 1998-07-02
    CB HILLIER PARKER LIMITED - 2003-07-23
    CB RICHARD ELLIS LIMITED - 2011-11-30
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1998-06-10 ~ 1998-11-02
    IIF 37 - Secretary → ME
  • 13
    TURNER & TOWNSEND 2021 LIMITED - 2022-05-24
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-08-04
    IIF 10 - Director → ME
  • 14
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-22 ~ 2023-08-03
    IIF 12 - Director → ME
  • 15
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2023-08-04
    IIF 11 - Director → ME
  • 16
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2023-08-04
    IIF 5 - Director → ME
  • 17
    TRAMMELL CROW SAVILLS (UK) LIMITED - 2004-04-05
    TRIGON LIMITED - 2000-07-27
    TRIGON F.M. LIMITED - 1997-08-29
    ANYAUTHOR LIMITED - 1994-02-25
    icon of address 90 Saint Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2011-09-22
    IIF 14 - Director → ME
    icon of calendar 2007-03-26 ~ 2011-09-22
    IIF 25 - Secretary → ME
  • 18
    TRAMMELL CROW SAVILLS LIMITED - 2004-03-11
    TRAMMELL CROW UK LIMITED - 2000-07-13
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2011-09-28
    IIF 21 - Director → ME
    icon of calendar 2007-03-26 ~ 2011-09-28
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.