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 7
  • 1
    Sharpe, Gareth Jonathan
    Born in May 1980
    Individual (173 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Nicholas Edward Heale
    Born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ now
    OF - Director → CIF 0
  • 3
    Toner, William James
    Born in May 1958
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Richards, Allister John
    Born in January 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Mills, Robin Ronald
    Born in April 1967
    Individual (171 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 6
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    icon of addressCompass House, Guildford Street, Chertsey, England
    Active Corporate (5 parents, 228 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Secretary → CIF 0
  • 7
    MUIRHEAD BIDCO LIMITED - 2015-07-25
    icon of address550 Thames Valley Park, Thames Valley Park Drive, Reading, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Seymour, Adam
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 2
    Thomas, Nicholas Edward Heale
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 3
    Tinniswood, Nicola
    Finance Director born in October 1971
    Individual
    Officer
    icon of calendar 2016-03-14 ~ 2018-12-20
    OF - Director → CIF 0
  • 4
    Tyler, Alison Mary
    Caterer born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ 2015-06-01
    OF - Director → CIF 0
  • 5
    Jones, Robyn Anne
    Caterer born in August 1961
    Individual
    Officer
    icon of calendar 1991-06-21 ~ 2015-06-01
    OF - Director → CIF 0
  • 6
    Jones, Trevor
    Cima born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-13 ~ 2015-06-01
    OF - Director → CIF 0
  • 7
    Gilbert, Alison Jayne
    Hr Director born in March 1963
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2015-06-01
    OF - Director → CIF 0
  • 8
    Mead, Jonathan Glen
    Caterer born in November 1969
    Individual
    Officer
    icon of calendar 2003-12-16 ~ 2004-07-31
    OF - Director → CIF 0
  • 9
    Fry, Caroline Emma
    Caterer born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2015-06-01
    OF - Director → CIF 0
    Fry, Caroline Emma
    Deputy Ceo born in July 1968
    Individual (1 offspring)
    icon of calendar 2016-03-14 ~ 2018-06-01
    OF - Director → CIF 0
  • 10
    Lawson, Stuart
    Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-01
    OF - Director → CIF 0
  • 11
    Musselwhite, Madeleine Suzanne
    Director born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-05-31
    OF - Director → CIF 0
    Musselwhite, Madeleine Suzanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 12
    Barrett, Thomas Edmond
    Caterer born in April 1968
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2003-05-30
    OF - Director → CIF 0
  • 13
    Mcmeikan, Elizabeth
    Director born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ 2015-06-01
    OF - Director → CIF 0
  • 14
    Robinson, Alison Sian
    Contract Caterer born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-09-05 ~ 1997-01-31
    OF - Director → CIF 0
  • 15
    Tinniswood, Nicola Jane
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 16
    Jones, Timothy John
    Chartered Accountant born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-06-21 ~ 2024-04-30
    OF - Director → CIF 0
    Jones, Timothy John
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-06-21 ~ 2012-04-01
    OF - Secretary → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-05-23 ~ 1991-06-21
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-05-23 ~ 1991-06-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CH & CO CATERING LIMITED

Previous names
CHARLTON HOUSE CATERING SERVICES LIMITED - 2010-05-06
SOUNDRARE LIMITED - 1991-08-08
Standard Industrial Classification
56101 - Licenced Restaurants
56290 - Other Food Services
56210 - Event Catering Activities

Related profiles found in government register
  • CH & CO CATERING LIMITED
    Info
    CHARLTON HOUSE CATERING SERVICES LIMITED - 2010-05-06
    SOUNDRARE LIMITED - 2010-05-06
    Registered number 02613820
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ
    PRIVATE LIMITED COMPANY incorporated on 1991-05-23 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • CH & CO CATERING LIMITED
    S
    Registered number 02613820
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ
    CIF 1
  • CH & CO CATERING LIMITED
    S
    Registered number missing
    icon of addressSecond Floor, 550 Thames Valley Park Drive, Reading, England, RG6 1PT
    Limited Company
    CIF 2
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    GRAYSONS EDUCATION LIMITED - 2014-08-30
    GRAYSONS RESTAURANTS LIMITED - 2013-05-30
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ABBOTS 309 LIMITED - 2003-06-17
    icon of address550 Second Floor Thames Valley Park, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    CHESTER BOYD CATERING BY DESIGN LIMITED - 1983-10-24
    VOLTSUN LIMITED - 1983-07-07
    icon of address550 Second Floor Thames Valley Park, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    THE ULTIMATE EXPERIENCE LIMITED - 2013-03-01
    THE ULTIMATE EXPERIENCE SPORTING HERITAGE LIMITED - 2003-06-25
    THE SPORTING HERITAGE LIMITED - 1992-02-03
    icon of addressC/o Rrs S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    BUSINESS PURSUITS LIMITED - 2003-07-07
    icon of addressC/o Rrs S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    RGC EVENTS LIMITED - 2001-03-29
    LANBRAY LIMITED - 1996-02-13
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ 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
  • 9
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    HOST CONTRACT MANAGEMENT LIMITED - 2012-08-28
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    icon of addressC/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSuite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,340 GBP2019-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 12
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    VENUESEEKER CONCERTO LIMITED - 2013-03-06
    RFD CONCERTO LIMITED - 2012-05-23
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Rrs, S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

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.