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
Active 4
  • 1
    Blakemore, Dominic William
    Born in June 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ now
    OF - Director → CIF 0
  • 2
    Parras, Petros
    Born in October 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Yapp, Alison Rebecca
    Born in November 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
    Yapp, Alison Rebecca
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-21
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Thomson, Jonathan David
    Company Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Derham, Andrew Vincent
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2009-02-28
    OF - Secretary → CIF 0
  • 3
    Cousins, Richard John
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Pelisson, Gerard, Mr.
    Co-Chairman born in February 1932
    Individual
    Officer
    icon of calendar 1995-09-25 ~ 1999-02-25
    OF - Director → CIF 0
  • 5
    Cassidy, Denis Patrick
    Director born in February 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-21 ~ 2001-06-25
    OF - Director → CIF 0
  • 6
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 7
    Boyle, Anthony Mark
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-05
    OF - Director → CIF 0
  • 8
    Thomson, John Murray
    Director born in January 1928
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 2000-02-23
    OF - Director → CIF 0
  • 9
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
    White, Mark Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-28 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 10
    Martin, Andrew David
    Director born in July 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 11
    Witts, Karen
    Company Director born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ 2021-10-31
    OF - Director → CIF 0
  • 12
    Morley, Ronald Martin
    Company Director born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-29 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-05-27
    OF - Secretary → CIF 0
  • 13
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-02-25
    OF - Director → CIF 0
  • 14
    Matthews, Roger John
    Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-07-01
    OF - Director → CIF 0
  • 15
    Dupuis, Alain Francois
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1995-09-25 ~ 2005-09-30
    OF - Director → CIF 0
  • 16
    Greenwood, John Robert
    Director born in June 1950
    Individual
    Officer
    icon of calendar ~ 1996-07-19
    OF - Director → CIF 0
  • 17
    Brown, Charles Palmer
    Accountant And Lawyer born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2019-03-27
    OF - Director → CIF 0
    icon of calendar 2021-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 18
    Lenton, Aylmer Ingram
    Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 1994-01-05
    OF - Director → CIF 0
  • 19
    Bucknall, Christopher David
    Director born in February 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-03-14
    OF - Director → CIF 0
  • 20
    Bailey, Michael John
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1995-09-25 ~ 2006-05-31
    OF - Director → CIF 0
  • 21
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-21 ~ 2005-09-23
    OF - Director → CIF 0
  • 22
    Du Monceau De Bergendal, John Maurice Gabriel
    Executive Vice President born in April 1938
    Individual
    Officer
    icon of calendar 1995-09-25 ~ 2000-06-12
    OF - Director → CIF 0
  • 23
    Cawdron, Peter Edward Blackburn
    Director born in July 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-11-03 ~ 2001-06-25
    OF - Director → CIF 0
  • 24
    Mackay, Francis Henry, Sir
    Company Director born in October 1944
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2006-06-30
    OF - Director → CIF 0
  • 25
    Gooding, Valerie Frances
    Chief Executive born in May 1950
    Individual
    Officer
    icon of calendar 2000-01-04 ~ 2001-06-25
    OF - Director → CIF 0
parent relation
Company in focus

COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY

Previous names
CHIEFRULE LIMITED - 1987-08-03
COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices
56210 - Event Catering Activities

Related profiles found in government register
  • COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY
    Info
    CHIEFRULE LIMITED - 1987-08-03
    COMPASS GROUP PUBLIC LIMITED COMPANY - 1987-08-03
    Registered number 02090126
    icon of addressCompass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    PUBLIC LIMITED COMPANY incorporated on 1987-01-16 (38 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY
    S
    Registered number 02090126
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, KT16 9BQ
    Public Limited Company in United Kingdom
    CIF 1
  • COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY
    S
    Registered number 02090126
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9BQ
    Public Company in Companies House (Uk), England And Wales
    CIF 2
  • COMPASS GROUP HOLDINGS PLC
    S
    Registered number 2090126
    icon of addressCompass House, Guildford Street, Chertsey, England, KT16 9BQ
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    COMPASS OVERSEAS INVESTMENTS NO.10 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COMPASS OVERSEAS INVESTMENTS NO.11 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COMPASS OVERSEAS INVESTMENTS NO.12 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COMPASS OVERSEAS INVESTMENTS NO.13 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COMPASS OVERSEAS INVESTMENTS NO.14 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COMPASS OVERSEAS INVESTMENTS NO. 15 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    COMPASS OVERSEAS INVESTMENTS NO. 16 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COMPASS OVERSEAS INVESTMENTS NO.6 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    COMPASS OVERSEAS INVESTMENTS NO. 7 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    COMPASS OVERSEAS INVESTMENTS NO.8 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    COMPASS OVERSEAS INVESTMENTS NO.9 - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CURFEWBELL - 2014-12-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 13
    GOTURBO LIMITED - 1988-03-24
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    COMPASS INTERNATIONAL PURCHASING LIMITED - 2010-11-24
    icon of addressCompass House, Guildford Street, Chertsey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    EXPECTCHOICE LIMITED - 1992-02-04
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    EVENMEN LIMITED - 1989-01-17
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (15 parents, 48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    GRAND METROPOLITAN CONTRACT SERVICES LIMITED - 1987-10-27
    BATEMAN GRANDMET HOLDINGS LIMITED - 1987-01-31
    FACTORY RESTAURANTS LIMITED - 1977-12-31
    COMPASS NOMINEE COMPANY NO. 1 LIMITED - 1995-03-20
    G.I.S. CONTRACT SERVICES LIMITED - 1990-09-19
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    ALLOYSHOP LIMITED - 1995-08-30
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 228 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    SECURITY ARRANGEMENTS LIMITED - 1989-01-11
    icon of addressParklands Court, 24 Parklands Birmingham Great, Park Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 25
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of addressThe O2, Peninsula Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 28
    ROSSER & RUSSELL,LIMITED - 1990-08-31
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 31
    SHINEPANEL LIMITED - 1995-07-25
    TM GROUP HOLDINGS LIMITED - 1998-05-01
    TM GROUP LIMITED - 2001-07-30
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.