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 22
  • 1
    Morley, Ronald Martin
    Company Secretary born in August 1952
    Individual (66 offsprings)
    Officer
    1999-07-01 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (66 offsprings)
    Officer
    1992-06-12 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 2
    Carr, Laura Elizabeth
    Group Financial Controller born in June 1975
    Individual (66 offsprings)
    Officer
    2017-05-18 ~ 2018-11-20
    OF - Director → CIF 0
  • 3
    Mackay, Francis Henry, Sir
    Company Director born in October 1944
    Individual (44 offsprings)
    Officer
    1992-06-12 ~ 2005-09-19
    OF - Director → CIF 0
  • 4
    Matthews, Roger John
    Director born in June 1954
    Individual (46 offsprings)
    Officer
    1992-06-12 ~ 1999-07-01
    OF - Director → CIF 0
  • 5
    Dunham, Kate
    Accountant born in May 1970
    Individual (186 offsprings)
    Officer
    2015-12-31 ~ 2017-05-31
    OF - Director → CIF 0
  • 6
    Boucher, Brendan James
    Born in April 1969
    Individual (35 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 7
    Cau, Antoine Edmond Andre
    Director born in August 1947
    Individual (10 offsprings)
    Officer
    2001-06-21 ~ 2005-09-30
    OF - Director → CIF 0
  • 8
    Sergeant, Sarah Jane
    Born in May 1973
    Individual (334 offsprings)
    Officer
    2018-09-01 ~ 2020-12-11
    OF - Director → CIF 0
  • 9
    Yapp, Alison Rebecca
    Born in November 1965
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Palmer, Nigel Anthony Frederick
    Chartered Accountant born in July 1953
    Individual (44 offsprings)
    Officer
    2005-09-19 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (58 offsprings)
    Officer
    1998-03-06 ~ 2005-09-19
    OF - Director → CIF 0
  • 12
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (210 offsprings)
    Officer
    2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 13
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (348 offsprings)
    Officer
    2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 14
    Derham, Andrew Vincent
    Individual (78 offsprings)
    Officer
    2002-05-27 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 15
    Adam, Philippe
    Company Director born in May 1957
    Individual (2 offsprings)
    Officer
    2001-09-25 ~ 2003-12-31
    OF - Director → CIF 0
  • 16
    Dembeck, Sandra
    Group Corporate Finance Director born in March 1974
    Individual (31 offsprings)
    Officer
    2020-12-11 ~ 2021-12-20
    OF - Director → CIF 0
  • 17
    Bailey, Michael John
    Director born in October 1948
    Individual (6 offsprings)
    Officer
    1997-09-24 ~ 2006-05-31
    OF - Director → CIF 0
  • 18
    Brassington, David John
    Born in March 1965
    Individual (46 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1992-05-11 ~ 1992-06-12
    OF - Nominee Secretary → CIF 0
  • 20
    COMPASS SECRETARIES LIMITED
    - now 04084587
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    Compass House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (24 parents, 235 offsprings)
    Officer
    2008-10-14 ~ now
    OF - Secretary → CIF 0
  • 21
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1992-05-11 ~ 1992-06-12
    OF - Nominee Director → CIF 0
  • 22
    COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
    - now 03078635
    ALLOYSHOP LIMITED - 1995-08-30
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (20 parents, 23 offsprings)
    Person with significant control
    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
parent relation
Company in focus

COMPASS OVERSEAS HOLDINGS LIMITED

Period: 1993-08-27 ~ now
Company number: 02713373
Registered names
COMPASS OVERSEAS HOLDINGS LIMITED - now
EMITVALUE LIMITED - 1993-08-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMPASS OVERSEAS HOLDINGS LIMITED
    Info
    EMITVALUE LIMITED - 1993-08-27
    Registered number 02713373
    Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    PRIVATE LIMITED COMPANY incorporated on 1992-05-11 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • COMPASS OVERSEAS HOLDINGS LIMITED
    S
    Registered number 2713373
    Compass House, Guildford Street, Chertsey, Surrey, England, KT16 9BQ
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 1
  • COMPASS OVERSEAS HOLDINGS LIMITED
    S
    Registered number 2713373
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9BQ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    COMPASS GROUP CAPITAL NO.1
    - now 03637668 04137901... (more)
    COMPASS OVERSEAS INVESTMENTS NO. 1 - 2014-12-10
    MERITGLEN NO.2 - 1999-06-29
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMPASS GROUP CAPITAL NO.3
    - now 03879239 03637668... (more)
    COMPASS OVERSEAS INVESTMENTS NO.3 - 2014-12-15
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMPASS GROUP CAPITAL NO.4
    - now 03879260 03637668... (more)
    COMPASS OVERSEAS INVESTMENTS NO.4 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COMPASS GROUP CAPITAL NO.5
    - now 03879275 03637668... (more)
    COMPASS OVERSEAS INVESTMENTS NO.5 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COMPASS GROUP FINANCE NO. 3 LIMITED
    10137059 05055135... (more)
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-21 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMPASS QUEST LIMITED
    03440664
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KNOTT HOTELS COMPANY OF LONDON
    00517644
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.