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 29
  • 1
    Martin, Andrew David
    Director born in July 1960
    Individual (75 offsprings)
    Officer
    2005-09-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 2
    Witts, Karen
    Company Director born in May 1963
    Individual (12 offsprings)
    Officer
    2019-04-25 ~ 2021-10-31
    OF - Director → CIF 0
  • 3
    Thomson, John Murray
    Director born in January 1928
    Individual (16 offsprings)
    Officer
    1994-03-10 ~ 2000-02-23
    OF - Director → CIF 0
  • 4
    Morley, Ronald Martin
    Company Director born in August 1952
    Individual (66 offsprings)
    Officer
    2001-05-29 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (66 offsprings)
    Officer
    ~ 2002-05-27
    OF - Secretary → CIF 0
  • 5
    Bucknall, Christopher David
    Director born in February 1950
    Individual (29 offsprings)
    Officer
    ~ 1997-03-14
    OF - Director → CIF 0
  • 6
    Mackay, Francis Henry, Sir
    Company Director born in October 1944
    Individual (44 offsprings)
    Officer
    ~ 2006-06-30
    OF - Director → CIF 0
  • 7
    Yapp, Alison Rebecca
    Born in November 1965
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
    Yapp, Alison Rebecca
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (58 offsprings)
    Officer
    1997-01-21 ~ 2005-09-23
    OF - Director → CIF 0
  • 9
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (35 offsprings)
    Officer
    ~ 1999-02-25
    OF - Director → CIF 0
  • 10
    Boyle, Anthony Mark
    Company Director born in July 1960
    Individual (8 offsprings)
    Officer
    2002-07-16 ~ 2002-09-05
    OF - Director → CIF 0
  • 11
    Gooding, Valerie Frances
    Chief Executive born in May 1950
    Individual (39 offsprings)
    Officer
    2000-01-04 ~ 2001-06-25
    OF - Director → CIF 0
  • 12
    Lenton, Aylmer Ingram
    Director born in May 1927
    Individual (9 offsprings)
    Officer
    ~ 1994-01-05
    OF - Director → CIF 0
  • 13
    Dupuis, Alain Francois
    Company Director born in August 1944
    Individual (4 offsprings)
    Officer
    1995-09-25 ~ 2005-09-30
    OF - Director → CIF 0
  • 14
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (210 offsprings)
    Officer
    2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
    White, Mark Jonathan
    Individual (210 offsprings)
    Officer
    2009-02-28 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 15
    Matthews, Roger John
    Director born in June 1954
    Individual (46 offsprings)
    Officer
    ~ 1999-07-01
    OF - Director → CIF 0
  • 16
    Blakemore, Dominic William
    Born in June 1969
    Individual (27 offsprings)
    Officer
    2012-03-30 ~ now
    OF - Director → CIF 0
  • 17
    Greenwood, John Robert
    Director born in June 1950
    Individual (59 offsprings)
    Officer
    ~ 1996-07-19
    OF - Director → CIF 0
  • 18
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (348 offsprings)
    Officer
    2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 19
    Derham, Andrew Vincent
    Individual (78 offsprings)
    Officer
    2002-05-27 ~ 2009-02-28
    OF - Secretary → CIF 0
  • 20
    Thomson, Jonathan David
    Company Director born in August 1972
    Individual (43 offsprings)
    Officer
    2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 21
    Cousins, Richard John
    Director born in March 1959
    Individual (16 offsprings)
    Officer
    2006-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 22
    Bailey, Michael John
    Company Director born in October 1948
    Individual (6 offsprings)
    Officer
    1995-09-25 ~ 2006-05-31
    OF - Director → CIF 0
  • 23
    Pelisson, Gerard, Mr.
    Co-Chairman born in February 1932
    Individual (5 offsprings)
    Officer
    1995-09-25 ~ 1999-02-25
    OF - Director → CIF 0
  • 24
    Brown, Charles Palmer
    Accountant And Lawyer born in July 1971
    Individual (3 offsprings)
    Officer
    2019-01-07 ~ 2019-03-27
    OF - Director → CIF 0
    2021-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 25
    Du Monceau De Bergendal, John Maurice Gabriel
    Executive Vice President born in April 1938
    Individual (11 offsprings)
    Officer
    1995-09-25 ~ 2000-06-12
    OF - Director → CIF 0
  • 26
    Cassidy, Denis Patrick
    Director born in February 1933
    Individual (40 offsprings)
    Officer
    1994-06-21 ~ 2001-06-25
    OF - Director → CIF 0
  • 27
    Cawdron, Peter Edward Blackburn
    Director born in July 1943
    Individual (48 offsprings)
    Officer
    1993-11-03 ~ 2001-06-25
    OF - Director → CIF 0
  • 28
    Parras, Petros
    Born in October 1980
    Individual (4 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 29
    HOSPITALITY HOLDINGS LIMITED
    - now 03960462
    2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-21
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (22 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY

Company number: 02090126
Registered names
COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY - now
CHIEFRULE LIMITED - 1987-08-03
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
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    CHIEFRULE LIMITED - 2000-11-30
    Registered number 02090126
    Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    PUBLIC LIMITED COMPANY incorporated on 1987-01-16 (39 years 2 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
    Compass 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
    Compass 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
    Compass 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 31
  • 1
    COMPASS OVERSEAS INVESTMENTS NO.10 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMPASS OVERSEAS INVESTMENTS NO.11 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COMPASS OVERSEAS INVESTMENTS NO.6 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    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
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2
    - now 05366898 05558026
    CURFEWBELL - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    COMPASS GROUP PENSION TRUSTEE COMPANY LIMITED
    - now 02213339
    GOTURBO LIMITED - 1988-03-24
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    COMPASS GROUP PROCUREMENT LIMITED
    - now 06122659
    COMPASS INTERNATIONAL PURCHASING LIMITED - 2010-11-24
    Compass House, Guildford Street, Chertsey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 15
    COMPASS GROUP TRUSTEES LIMITED
    - now 02667816
    EXPECTCHOICE LIMITED - 1992-02-04
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    COMPASS GROUP, UK AND IRELAND LIMITED
    - now 02272248
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    EVENMEN LIMITED - 1989-01-17
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (95 parents, 49 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    COMPASS HEALTHCARE GROUP LIMITED
    - now 00456424
    COMPASS NOMINEE COMPANY NO. 1 LIMITED - 1995-03-20
    G.I.S. CONTRACT SERVICES LIMITED - 1990-09-19
    GRAND METROPOLITAN CONTRACT SERVICES LIMITED - 1987-10-27
    BATEMAN GRANDMET HOLDINGS LIMITED - 1987-01-31
    FACTORY RESTAURANTS LIMITED - 1977-12-31
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 18
    COMPASS HOSPITALITY GROUP HOLDINGS LIMITED
    04002119
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
    - now 03078635
    ALLOYSHOP LIMITED - 1995-08-30
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (20 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    COMPASS PENSION TRUSTEES LIMITED
    04111906
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 21
    COMPASS QUEST LIMITED
    03440664
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    COMPASS SECRETARIES LIMITED
    - now 04084587
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (24 parents, 235 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    COMPASS SECURITY LIMITED
    - now 00851666 01809692, 01781367
    SECURITY ARRANGEMENTS LIMITED - 1989-01-11
    Parklands Court, 24 Parklands Birmingham Great, Park Rubery Birmingham, West Midlands
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 24
    COMPASS UK PENSION TRUSTEE CO LIMITED
    04543779
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 25
    CRISP TRUSTEES LIMITED
    04526924
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 26
    EDIPARK HOLDCO LIMITED
    16465440
    The O2, Peninsula Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    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
    GOGMORE
    05366866
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 28
    MERITGLEN LIMITED
    - now 00033048
    ROSSER & RUSSELL,LIMITED - 1990-08-31
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 29
    RIVERSDELL
    05366905
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 30
    THE COMPASS GROUP FOUNDATION
    12115253
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-07-22 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 31
    VENDEPAC HOLDINGS LIMITED
    - now 03073709
    TM GROUP LIMITED - 2001-07-30
    TM GROUP HOLDINGS LIMITED - 1998-05-01
    SHINEPANEL LIMITED - 1995-07-25
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.