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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 39
  • 1
    Copner, Christopher Charles James
    Accountant born in September 1956
    Individual (79 offsprings)
    Officer
    ~ 1996-05-07
    OF - Director → CIF 0
    Copner, Christopher Charles James
    Director born in September 1956
    Individual (79 offsprings)
    2005-12-05 ~ 2007-03-31
    OF - Director → CIF 0
    Copner, Christopher Charles James
    Group Finance Director
    Individual (79 offsprings)
    Officer
    1993-01-01 ~ 1996-05-07
    OF - Secretary → CIF 0
  • 2
    Page, Christopher John Rodney
    Corporate Development Director born in March 1942
    Individual (11 offsprings)
    Officer
    1996-12-16 ~ 1997-10-01
    OF - Director → CIF 0
  • 3
    Coleridge, Peter Bernard
    Director born in July 1952
    Individual (16 offsprings)
    Officer
    1993-09-07 ~ 1996-05-07
    OF - Director → CIF 0
  • 4
    Tate, Richard John
    Catering Director born in August 1951
    Individual (7 offsprings)
    Officer
    ~ 1993-03-23
    OF - Director → CIF 0
  • 5
    Galvin, Paul Anthony
    Finance Director born in September 1967
    Individual (142 offsprings)
    Officer
    2010-12-31 ~ 2016-05-04
    OF - Director → CIF 0
    2010-12-31 ~ 2017-12-30
    OF - Director → CIF 0
  • 6
    Mills, Robin Ronald
    Born in April 1967
    Individual (178 offsprings)
    Officer
    2021-07-31 ~ now
    OF - Director → CIF 0
  • 7
    Wilson, Keith James
    Director born in August 1961
    Individual (63 offsprings)
    Officer
    1996-05-07 ~ 2000-04-17
    OF - Director → CIF 0
    Wilson, Keith James
    Finance Director
    Individual (63 offsprings)
    Officer
    1996-05-07 ~ 1999-01-06
    OF - Secretary → CIF 0
  • 8
    Sharpe, Gareth Jonathan
    Born in May 1980
    Individual (178 offsprings)
    Officer
    2021-11-02 ~ now
    OF - Director → CIF 0
  • 9
    Davies, Peter Watts
    Personnel Director born in July 1936
    Individual (2 offsprings)
    Officer
    ~ 1993-06-28
    OF - Director → CIF 0
  • 10
    Davenport, Donald Andrew
    Caterer born in August 1943
    Individual (58 offsprings)
    Officer
    ~ 1996-05-07
    OF - Director → CIF 0
    Davenport, Donald Andrew
    Director born in August 1943
    Individual (58 offsprings)
    2000-02-11 ~ 2002-07-10
    OF - Director → CIF 0
  • 11
    Ford, Peter John
    Director born in November 1938
    Individual (17 offsprings)
    Officer
    1992-08-17 ~ 1993-03-23
    OF - Director → CIF 0
  • 12
    Storey, Alastair Dunbar
    Company Director born in January 1953
    Individual (108 offsprings)
    Officer
    1996-05-07 ~ 2000-02-11
    OF - Director → CIF 0
  • 13
    Maguire, Peter John
    Director Of Property & Insurance born in October 1971
    Individual (108 offsprings)
    Officer
    2008-12-24 ~ 2011-12-01
    OF - Director → CIF 0
  • 14
    Henriksen, Alison Jane
    Cfo born in October 1967
    Individual (170 offsprings)
    Officer
    2017-12-30 ~ 2019-02-01
    OF - Director → CIF 0
  • 15
    Stewart, Peter Keith
    Retail Catering born in December 1949
    Individual (14 offsprings)
    Officer
    1998-09-25 ~ 2000-09-20
    OF - Director → CIF 0
  • 16
    Lea, Jodi
    Born in April 1982
    Individual (168 offsprings)
    Officer
    2018-09-03 ~ now
    OF - Director → CIF 0
  • 17
    Spiller, Michael John
    Company Director born in January 1944
    Individual (4 offsprings)
    Officer
    1996-12-13 ~ 2002-07-31
    OF - Director → CIF 0
  • 18
    Jones, Nigel Richard Ifor
    Accountant born in January 1958
    Individual (41 offsprings)
    Officer
    2007-05-31 ~ 2008-01-24
    OF - Director → CIF 0
  • 19
    Owen, Michael James
    Solicitor born in December 1964
    Individual (109 offsprings)
    Officer
    2018-04-30 ~ 2018-09-03
    OF - Director → CIF 0
  • 20
    Dunham, Kate
    Chartered Accountant born in May 1970
    Individual (186 offsprings)
    Officer
    2019-02-01 ~ 2020-01-31
    OF - Director → CIF 0
  • 21
    Wallace, Graham Martyn
    Director born in May 1948
    Individual (124 offsprings)
    Officer
    1996-05-07 ~ 1997-02-27
    OF - Director → CIF 0
  • 22
    Goodman, Howard Kingsley
    Company Director born in December 1950
    Individual (12 offsprings)
    Officer
    1997-10-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 23
    Oldfield, Michael John
    Managing Director born in January 1950
    Individual (18 offsprings)
    Officer
    ~ 1993-06-28
    OF - Director → CIF 0
  • 24
    Harrison, David Peter
    Accountant born in August 1939
    Individual (13 offsprings)
    Officer
    ~ 1993-03-15
    OF - Director → CIF 0
  • 25
    Sergeant, Sarah Jane
    Born in May 1973
    Individual (334 offsprings)
    Officer
    2019-12-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 26
    Smith, Neil Reynolds
    Director born in January 1965
    Individual (355 offsprings)
    Officer
    2008-01-24 ~ 2010-12-31
    OF - Director → CIF 0
  • 27
    Whittaker, Frank Stanley
    Director born in October 1947
    Individual (11 offsprings)
    Officer
    ~ 2003-10-03
    OF - Director → CIF 0
  • 28
    Gray, Juliet Rosemary, Dr
    Consultant Nutritionist born in September 1951
    Individual (2 offsprings)
    Officer
    ~ 1993-03-29
    OF - Director → CIF 0
  • 29
    Downing, Roger Arthur
    Company Director born in May 1960
    Individual (107 offsprings)
    Officer
    2011-12-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 30
    Martin, Andrew David
    Director born in July 1960
    Individual (75 offsprings)
    Officer
    1999-06-10 ~ 1999-11-03
    OF - Director → CIF 0
  • 31
    Tautz, Helen Jane
    Individual (351 offsprings)
    Officer
    1999-01-06 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 32
    Mortimer, David Grant
    Finance Director born in May 1953
    Individual (80 offsprings)
    Officer
    2000-02-11 ~ 2007-05-31
    OF - Director → CIF 0
  • 33
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (348 offsprings)
    Officer
    2007-05-31 ~ 2008-12-24
    OF - Director → CIF 0
    Mason, Timothy Charles
    Individual (348 offsprings)
    Officer
    2000-09-29 ~ 2008-12-24
    OF - Secretary → CIF 0
  • 34
    Stirling Gallacher, James Desmond
    Caterer born in July 1932
    Individual (8 offsprings)
    Officer
    ~ 1992-07-31
    OF - Director → CIF 0
  • 35
    Allen, Charles Lamb
    Director born in January 1957
    Individual (269 offsprings)
    Officer
    1993-09-07 ~ 2000-09-29
    OF - Director → CIF 0
  • 36
    Martin, Ronald Bede
    Company Secretary born in May 1939
    Individual (11 offsprings)
    Officer
    ~ 1993-03-23
    OF - Director → CIF 0
    Martin, Ronald Bede
    Individual (11 offsprings)
    Officer
    ~ 1992-12-31
    OF - Secretary → CIF 0
  • 37
    Aldrich, Peter Wilfrid
    Company Director born in November 1955
    Individual (14 offsprings)
    Officer
    1996-05-07 ~ 2005-12-05
    OF - Director → CIF 0
  • 38
    COMPASS SECRETARIES LIMITED
    - now 04084587
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (24 parents, 235 offsprings)
    Officer
    2008-12-24 ~ now
    OF - Secretary → CIF 0
  • 39
    COMPASS SERVICES GROUP LIMITED
    - now 00701899
    GRANADA SERVICES GROUP LIMITED - 2001-01-17
    GRANADA PRESS LIMITED - 1993-08-09
    Parklands Court, 24 Parklands, Rubery, Birmingham, West Midlands, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COMPASS FOOD SERVICES LIMITED

Period: 2001-01-31 ~ now
Company number: 00420158
Registered names
COMPASS FOOD SERVICES LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMPASS FOOD SERVICES LIMITED
    Info
    GRANADA FOOD SERVICES LIMITED - 2001-01-31
    SUTCLIFFE CATERING GROUP LIMITED - 2001-01-31
    Registered number 00420158
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ
    PRIVATE LIMITED COMPANY incorporated on 1946-09-25 (79 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • COMPASS FOOD SERVICES LIMITED
    S
    Registered number missing
    Parklands Court, 24 Parklands Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    3 GATES SERVICES LIMITED
    01953521
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (24 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    A.C.M.S. LIMITED
    - now 03073425
    SHELFCO (NO.1082) LIMITED - 1995-09-29
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (23 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 9 - Director → ME
  • 3
    BAXTER AND PLATTS LIMITED
    02176018
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    BROMWICH CATERING LIMITED
    - now 00974827
    BROMWICH INDUSTRIAL CATERING LIMITED - 1976-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 4 - Director → ME
  • 5
    CAPITOL CATERING MANAGEMENT SERVICES LIMITED
    - now 02412357
    RIBELO LIMITED - 1989-12-21
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (23 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 6
    CARLTON CATERING PARTNERSHIP LIMITED
    - now 02719462
    FACTKEEN LIMITED - 1992-06-19
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (28 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    CCG (UK) LIMITED
    SC161665
    Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (28 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 13 - Director → ME
  • 8
    CIRCADIA LIMITED
    - now 02567954
    SUTCLIFFE CATERING CITY & CENTRAL LONDON LIMITED - 1999-03-15
    CATERBRIM LIMITED - 1991-03-15
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 9
    COMPASS ACCOUNTING SERVICES LIMITED
    - now 03119346
    GRANADA ACCOUNTING SERVICES LIMITED - 2000-12-12
    GRANADA CATERING & SERVICES LIMITED - 1996-09-30
    SHELFCO (NO.1135) LIMITED - 1996-01-26
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 10
    COMPASS OFFICE CLEANING SERVICES LIMITED
    - now 03171078
    RAMSIDE CATERING SERVICES LIMITED
    - 2004-08-17 03171078
    SHELFCO (NO. 1169) LIMITED - 1996-04-04
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (25 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 11 - Director → ME
  • 11
    COMPASS SERVICES, UK AND IRELAND LIMITED
    - now 00535338 02272248
    SUTCLIFFE CATERING (UK) LIMITED - 2000-12-29
    SUTCLIFFE CATERING NORTH LIMITED - 1993-07-30
    SUTCLIFFE CATERING COMPANY (NORTH) LIMITED - 1984-11-07
    SUTCLIFFE CATERING COMPANY (NORTHERN) LIMITED - 1976-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (54 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 12
    CUSTOMISED CONTRACT CATERING LIMITED
    - now 03642326
    SHELFCO (NO.1557) LIMITED - 1998-10-26
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (23 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    MILBURNS LIMITED
    - now 02836296
    FORWARD CATERING SERVICES LIMITED
    - 2004-08-17 02836296
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (31 parents)
    Officer
    2000-02-11 ~ 2005-05-13
    CIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    PALL MALL SERVICES GROUP
    00272036
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (18 parents)
    Officer
    2000-02-11 ~ 2003-05-30
    CIF 1 - Director → ME
  • 15
    QCL LIMITED
    - now 03512010
    SHELFCO (NO.1434) LIMITED - 1998-03-26
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 16
    QUADRANT CATERING LIMITED
    - now 03511995 03379301
    SHELFCO (NO.1429) LIMITED - 1998-04-03
    30 Finsbury Square, London
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ROUX FINE DINING LIMITED
    - now 03140738
    SAXON COMMERCE LIMITED
    - 2004-08-17 03140738
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (25 parents, 1 offspring)
    Officer
    2000-02-11 ~ 2006-01-03
    CIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 18
    SHAW CATERING COMPANY LIMITED
    01168854
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    SSP ENTERTAINMENTS LIMITED - now
    COMPASS ENTERTAINMENTS LIMITED
    - 2006-07-14 02617548
    GRANADA ENTERTAINMENTS LIMITED
    - 2001-01-31 02617548 02284957
    GRANADA THEME PARKS AND HOTELS LIMITED - 1997-07-08
    STATVOTE PUBLIC LIMITED COMPANY - 1991-09-30
    169 Euston Road, London, United Kingdom
    Dissolved Corporate (31 parents, 5 offsprings)
    Officer
    1999-03-30 ~ 2006-06-15
    CIF 14 - Director → ME
  • 20
    SUMMIT CATERING LIMITED
    - now 01480623
    SUMMIT CATERING SERVICES PLC - 1995-12-22
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    SUTCLIFFE CATERING MIDLANDS LIMITED
    - now 00453411
    SUTCLIFFE CATERING COMPANY (MIDLANDS) LIMITED - 1984-11-07
    SUTCLIFFE CATERING COMPANY (MIDLANDS) LIMITED - 1980-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (32 parents)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 22
    SUTCLIFFE CATERING SOUTH EAST LIMITED
    - now 00452453
    SUTCLIFFE CATERING SOUTH LIMITED - 1991-03-26
    SUTCLIFFE CATERING COMPANY (SOUTH) LIMITED - 1984-11-07
    SUTCLIFFE CATERING COMPANY LIMITED - 1976-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (35 parents, 1 offspring)
    Officer
    2000-02-11 ~ 2008-12-24
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.