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 15
  • 1
    Davies, Jonathan Mitchell
    Born in January 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Sharpe, Gareth Jonathan
    Born in May 1980
    Individual (173 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    OF - Director → CIF 0
  • 3
    Freathy, Morag
    Born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Charles Baxter
    Born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ now
    OF - Director → CIF 0
  • 5
    Lea, Jodi
    Born in April 1982
    Individual (164 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 6
    Thomas, Matthew Owen
    Born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 7
    Atkins, Karl James
    Born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Smith, Sophie Caroline Oona
    Born in August 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 9
    Richards, Allister John
    Born in January 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 10
    Webster, Mark John
    Born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ now
    OF - Director → CIF 0
  • 11
    Mills, Robin Ronald
    Born in April 1967
    Individual (171 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
  • 12
    Sanders, Michelle Mary
    Born in July 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 13
    Turner, David James
    Born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-20 ~ now
    OF - Director → CIF 0
  • 14
    COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY - now
    CHIEFRULE LIMITED - 1987-08-03
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (4 parents, 31 offsprings)
    Person with significant control
    icon of calendar 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
  • 15
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 228 offsprings)
    Officer
    icon of calendar 2008-12-24 ~ now
    OF - Secretary → CIF 0
Ceased 82
  • 1
    Cranna, Ian Peter
    Marketing born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2022-04-01
    OF - Director → CIF 0
  • 2
    Davies, Jonathan Mitchell
    Director born in January 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Davies, Stephen John
    Company Director born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 4
    Thomas, Nicholas Edward Heale, Mr.
    Chartered Accountant born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2005-11-14 ~ 2007-11-02
    OF - Director → CIF 0
  • 5
    Dempsey, Patrick Joseph Anthony
    Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2003-08-04
    OF - Director → CIF 0
  • 6
    Tomkins, Graeme John
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2013-05-08
    OF - Director → CIF 0
  • 7
    Aldrich, Peter Wilfrid
    Director born in November 1955
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2005-09-08
    OF - Director → CIF 0
  • 8
    Dunlop, Nigel John
    Company Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2007-09-07
    OF - Director → CIF 0
  • 9
    Whittaker, Frank Stanley
    Director born in October 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2003-10-03
    OF - Director → CIF 0
  • 10
    Catley, Donna Lisa
    Hr Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ 2022-12-09
    OF - Director → CIF 0
  • 11
    Garside, Christopher John
    Managing Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2019-11-25
    OF - Director → CIF 0
  • 12
    Grundy, Clive William Patrick
    Director born in April 1951
    Individual
    Officer
    icon of calendar 1995-02-23 ~ 1998-04-30
    OF - Director → CIF 0
  • 13
    Pain, John
    Marketing Director born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    OF - Director → CIF 0
    icon of calendar 2008-09-29 ~ 2010-06-30
    OF - Director → CIF 0
  • 14
    Hogan, Dennis Moulton
    Managing Director born in August 1963
    Individual
    Officer
    icon of calendar 2014-01-06 ~ 2017-10-01
    OF - Director → CIF 0
  • 15
    Chidley, Chris
    Company Director born in December 1981
    Individual
    Officer
    icon of calendar 2020-05-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 16
    Ryland, Fiona Michelle
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2017-04-21
    OF - Director → CIF 0
  • 17
    Mccomas, James Ian
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-15 ~ 2000-08-01
    OF - Director → CIF 0
  • 18
    Cinelli, Peter Julian
    Sales Director born in January 1966
    Individual
    Officer
    icon of calendar 2019-02-01 ~ 2020-05-31
    OF - Director → CIF 0
  • 19
    Edwards, Rowena
    Managing Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2007-10-11
    OF - Director → CIF 0
  • 20
    Walden, Michael John
    Purchasing Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    OF - Director → CIF 0
    icon of calendar 2008-05-06 ~ 2011-05-31
    OF - Director → CIF 0
  • 21
    Monnickendam, Anthony Louis
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2003-05-31
    OF - Director → CIF 0
    icon of calendar 2003-07-08 ~ 2003-07-08
    OF - Director → CIF 0
  • 22
    Woodwark, Alice Elizabeth
    Managing Director born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 23
    Murphy, Ian Christopher, Mr.
    Managing Director Foodbuy born in September 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-03-28
    OF - Director → CIF 0
  • 24
    Galvin, Paul Anthony
    Finance Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-31 ~ 2017-12-30
    OF - Director → CIF 0
  • 25
    Cenci, Steven Robert
    Managing Director born in July 1957
    Individual
    Officer
    icon of calendar 2010-06-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 26
    Sims, Graham Charles
    Company Director born in January 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2009-09-30
    OF - Director → CIF 0
  • 27
    Leek, Jason Charles
    Company Director born in November 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2007-11-02
    OF - Director → CIF 0
    icon of calendar 2007-11-19 ~ 2013-05-08
    OF - Director → CIF 0
  • 28
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2007-11-02
    OF - Director → CIF 0
    icon of calendar 2007-11-19 ~ 2008-12-24
    OF - Director → CIF 0
    Mason, Timothy Charles
    Individual (21 offsprings)
    Officer
    icon of calendar 1995-03-15 ~ 2008-12-24
    OF - Secretary → CIF 0
  • 29
    Sommerville, Carol Yvonne
    Chief People Officer born in August 1964
    Individual
    Officer
    icon of calendar 2023-11-06 ~ 2024-08-01
    OF - Director → CIF 0
  • 30
    Barton, Eric Anthony
    Investment Banker born in April 1945
    Individual
    Officer
    icon of calendar 1991-10-02 ~ 1992-11-06
    OF - Director → CIF 0
  • 31
    Armstrong, David James
    Director born in December 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-06-24 ~ 2000-04-07
    OF - Director → CIF 0
  • 32
    Driver, James Donald
    Consultant born in December 1924
    Individual
    Officer
    icon of calendar ~ 1992-11-06
    OF - Director → CIF 0
  • 33
    Farazmand, Timothy Barham Neville
    Investment Manager born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-10-28 ~ 1992-11-06
    OF - Director → CIF 0
  • 34
    El Mokadem, Ian Ramsey Safwat
    Company Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2007-11-02
    OF - Director → CIF 0
    El-mokadem, Ian Ramsey Safwat
    Company Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2010-03-31
    OF - Director → CIF 0
  • 35
    Naylor, Caron
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2016-02-29
    OF - Director → CIF 0
  • 36
    Grimes, Paul Anthony
    Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-10-10
    OF - Director → CIF 0
  • 37
    Atkinson, Simon Richard
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2000-08-01
    OF - Director → CIF 0
  • 38
    Barry, Andrew
    Chartered Accountant born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2017-10-01
    OF - Director → CIF 0
  • 39
    James, Michael Owen
    Solicitor born in December 1964
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2018-04-30
    OF - Director → CIF 0
    Owen, Michael James
    Solicitor born in December 1964
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2018-09-03
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 40
    Smith, Neil Reynolds
    Director born in January 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2010-12-31
    OF - Director → CIF 0
  • 41
    Sergeant, Sarah Jane
    Accountant born in May 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 42
    Boyle, James
    Company Director born in May 1973
    Individual
    Officer
    icon of calendar 2014-07-28 ~ 2018-03-28
    OF - Director → CIF 0
  • 43
    Pilkington, Louise Jane
    Marketing born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2019-02-01
    OF - Director → CIF 0
  • 44
    Dunham, Kate
    Chartered Accountant born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-31
    OF - Director → CIF 0
  • 45
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 1999-04-12
    OF - Director → CIF 0
  • 46
    Matthews, Roger John
    Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 1999-06-30
    OF - Director → CIF 0
  • 47
    Furlong, Andrew Donald Marshall
    Company Director born in April 1962
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-07
    OF - Director → CIF 0
  • 48
    Briggs, Trevor Holden
    Director born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 49
    Francis, Robert Keith Lindsay
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2013-04-16
    OF - Director → CIF 0
  • 50
    Angel, Donald
    Company Director born in August 1926
    Individual
    Officer
    icon of calendar ~ 1992-11-06
    OF - Director → CIF 0
  • 51
    Tiwana, Sukjander Singh
    Finance Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2003-09-17
    OF - Director → CIF 0
  • 52
    Cock, Oliver William Francis
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2019-01-01
    OF - Director → CIF 0
  • 53
    Richards, Andrew Ian
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2013-01-31
    OF - Director → CIF 0
  • 54
    Davenport, Donald Andrew
    Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2005-09-30
    OF - Director → CIF 0
  • 55
    Greenwood, John Robert
    Director born in June 1950
    Individual
    Officer
    icon of calendar 1995-02-23 ~ 2000-07-28
    OF - Director → CIF 0
  • 56
    Harris, Andrew John
    Company Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2014-08-01
    OF - Director → CIF 0
  • 57
    Porter, Andrew Graham
    Company Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-03 ~ 2002-10-01
    OF - Director → CIF 0
  • 58
    Downing, Roger Arthur
    Company Director born in May 1960
    Individual
    Officer
    icon of calendar 2015-05-08 ~ 2018-04-30
    OF - Director → CIF 0
  • 59
    Kalidas, Rakesh Shantilal
    Company Director born in March 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 60
    Mills, Robin Ronald
    Uk & Ireland Hr Director born in April 1967
    Individual (171 offsprings)
    Officer
    icon of calendar 2009-05-23 ~ 2015-10-31
    OF - Director → CIF 0
  • 61
    Oldfield, Michael John
    Director born in January 1950
    Individual
    Officer
    icon of calendar 1999-04-14 ~ 2006-10-01
    OF - Director → CIF 0
  • 62
    Taylor, Richard James Wallington
    Business Director born in August 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2020-01-31
    OF - Director → CIF 0
  • 63
    Smith, Catherine
    Company Director born in June 1951
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-07
    OF - Director → CIF 0
  • 64
    Pearson, Emma Louise
    Managing Director born in October 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ 2019-05-01
    OF - Director → CIF 0
  • 65
    Maguire, Christopher John
    Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 1999-04-12
    OF - Director → CIF 0
  • 66
    Bailey, Colin Geoffrey
    Company Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2017-10-01
    OF - Director → CIF 0
  • 67
    Bucknall, Christopher David
    Chief Executive born in February 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-05 ~ 1995-10-26
    OF - Director → CIF 0
  • 68
    Nicol, Charles Urquhart
    M.D. Levy Uk born in September 1961
    Individual
    Officer
    icon of calendar 2018-02-12 ~ 2018-10-01
    OF - Director → CIF 0
  • 69
    Harrisson, Philip Timothy
    Director born in July 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-09-16
    OF - Director → CIF 0
  • 70
    Mortimer, David Grant
    Finance Director born in May 1953
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2007-05-31
    OF - Director → CIF 0
  • 71
    Lynch, Andrew Patrick
    Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-04-30
    OF - Director → CIF 0
    icon of calendar 1999-06-30 ~ 2004-09-13
    OF - Director → CIF 0
    Lynch, Andrew Patrick
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-15
    OF - Secretary → CIF 0
  • 72
    Thompson, Matthew Longstreth
    Managing Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2013-05-01
    OF - Director → CIF 0
  • 73
    Humphreys, Fiona
    Uk&I Cio born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 74
    Copner, Christopher Charles James
    Director born in September 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2004-02-05
    OF - Director → CIF 0
    icon of calendar 2004-02-05 ~ 2005-02-18
    OF - Director → CIF 0
    icon of calendar 2005-09-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 75
    Bailey, David Lawrence
    Catering Executive born in April 1937
    Individual
    Officer
    icon of calendar ~ 1995-04-05
    OF - Director → CIF 0
  • 76
    Harris, Peter Roy
    Chief Executive Officer born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2005-11-08
    OF - Director → CIF 0
  • 77
    Sarson, Ian James
    Managing Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-02
    OF - Director → CIF 0
    icon of calendar 2009-04-28 ~ 2014-01-06
    OF - Director → CIF 0
  • 78
    Byrne, Antony Paul
    Company Director born in February 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2011-04-14
    OF - Director → CIF 0
  • 79
    Mackay, Francis Henry, Sir
    Born in October 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 1997-04-21
    OF - Director → CIF 0
  • 80
    Bate, David Martin
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2005-07-06
    OF - Director → CIF 0
  • 81
    Henriksen, Alison Jane
    Cfo born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 82
    Burton, Michael Jeremy
    Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2005-09-16
    OF - Director → CIF 0
    icon of calendar 2005-11-07 ~ 2007-10-26
    OF - Director → CIF 0
parent relation
Company in focus

COMPASS GROUP, UK AND IRELAND LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMPASS GROUP, UK AND IRELAND LIMITED
    Info
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-12-11
    COMPASS GROUP, U.K. LIMITED - 1995-12-11
    EVENMEN LIMITED - 1995-12-11
    Registered number 02272248
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZ
    PRIVATE LIMITED COMPANY incorporated on 1988-06-29 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • COMPASS GROUP, UK AND IRELAND LIMITED
    S
    Registered number missing
    icon of addressParklands Court 24, Birmingham Great Park, Rubery, Birmingham West Midlands, England, B45 9PZ
    Private Limited Company
    CIF 1
  • COMPASS GROUP, UK AND IRELAND LIMITED
    S
    Registered number missing
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    92,654 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-16 ~ 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
  • 3
    MAPLEWOOD MARKETING LIMITED - 2002-03-28
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    NO. 92 LEICESTER LIMITED - 1989-06-01
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    CHALK CATERING (SCOTLAND) LIMITED - 1986-05-28
    CHALK DRILLCATER LIMITED - 1979-12-31
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of addressSuite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    CENTRALBOSS LIMITED - 1988-01-06
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (14 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    ROSSER & RUSSELL (DUCTWORK) LIMITED - 1984-03-09
    WEBSTER DUCTWORK LIMITED - 1995-03-02
    R.K.WEBSTER LIMITED - 1982-05-07
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    AUSTIN BEDFORD CATERING LIMITED - 2004-08-17
    ROBSHALL LIMITED - 1987-01-26
    AUSTIN BEDFORD CATERING SERVICES LIMITED - 1993-05-18
    EXPRESS CAFES LIMITED - 2011-02-22
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    CASTLEGATE 474 LIMITED - 2007-10-15
    VSG GROUP LIMITED - 2018-11-06
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 12
    FIRST PAGEANT LIMITED - 1997-02-06
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 14
    COMPACT CATERING LIMITED - 2012-02-09
    METROPOLE AGENCIES LTD - 2010-07-07
    DINE LIMITED - 2014-05-01
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    687,788 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 16
    PARARULE LIMITED - 1985-12-13
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    CRYSTALEX LIMITED - 1995-10-12
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 19
    SERVICESPAN LIMITED - 2006-07-10
    DUPLICATE LINES LIMITED - 2000-04-12
    ACQUIRE SERVICES LIMITED - 2016-04-09
    icon of addressParklands Court 24 Parklands, Rubery, Birmingham
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 23
    CERTGOOD LIMITED - 1996-05-03
    icon of addressParklands Court, 24 Parklands Birmingham Great, Park Rubery Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 24
    DYNAVEND (READING) LIMITED - 1987-07-23
    ONEGAN LIMITED - 1980-01-02
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    359,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressParklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 26
    SHELFCO (NO. 2628) LIMITED - 2002-02-01
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    LEITH'S GOOD FOOD LIMITED - 1994-01-26
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 29
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 30
    MILBURNS BAKERS LIMITED - 1982-04-29
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 31
    DODSTIN LIMITED - 1989-01-09
    icon of addressThe Woodlands,badley, Needham Market, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    625,350 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    THEGREENMACHINE LIMITED - 2014-09-19
    MOTHER FOODS LIMITED - 2017-10-11
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -8,703,861 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 33
    icon of addressUnit 1 Holt Business Park, Widow Hill Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,461,372 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-08-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 34
    CASHMERE TOPCO LTD - 2019-03-01
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 35
    EXPRESS CAFES (CATERING) LIMITED - 1998-02-27
    EXPRESS CAFES LIMITED - 1999-12-09
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressParklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    64,511 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 37
    SPORTSTIME EVENTS LIMITED - 2000-08-04
    ALL LEISURE TRAVEL AND EVENTS LIMITED - 2003-10-14
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 38
    SECRETFORMAL LIMITED - 1988-09-13
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 39
    icon of addressParklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    -32,756 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 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
  • 42
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,337,424 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 44
    LIPSON VENDING DRINKS (PLYMOUTH) LIMITED - 1999-05-07
    icon of addressRichmond Walk, Devonport, Plymouth
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    603,462 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 45
    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 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Right to appoint or remove directorsOE
  • 46
    D.G. PAYNE LIMITED - 2025-03-18
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,880,016 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 47
    CASTLE VIEW INVESTMENT COMPANY (STIRLING) LIMITED - 2002-11-25
    icon of addressSuite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 48
    GUILDSHELF (127) LIMITED - 1997-03-14
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressAlbert House, 256-260 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,860 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-03-13 ~ 2023-01-27
    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

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.