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 20
  • 1
    Sergeant, Sarah Jane
    Born in May 1973
    Individual (334 offsprings)
    Officer
    2018-09-01 ~ 2020-12-11
    OF - Director → CIF 0
  • 2
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (210 offsprings)
    Officer
    2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 3
    Dembeck, Sandra
    Group Corporate Finance Director born in March 1974
    Individual (31 offsprings)
    Officer
    2020-12-11 ~ 2021-12-20
    OF - Director → CIF 0
  • 4
    Dunham, Kate
    Accountant born in May 1970
    Individual (186 offsprings)
    Officer
    2015-12-31 ~ 2017-05-31
    OF - Director → CIF 0
  • 5
    Matthews, Roger John
    Company Director born in June 1954
    Individual (46 offsprings)
    Officer
    1995-07-27 ~ 1999-07-01
    OF - Director → CIF 0
  • 6
    Bucknall, Christopher David
    Company Director born in February 1950
    Individual (29 offsprings)
    Officer
    1995-07-27 ~ 1997-03-14
    OF - Director → CIF 0
  • 7
    Brassington, David John
    Born in March 1965
    Individual (46 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 8
    Morley, Ronald Martin
    Company Secretary born in August 1952
    Individual (66 offsprings)
    Officer
    1995-07-27 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Company Secretary
    Individual (66 offsprings)
    Officer
    1995-07-27 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 9
    Mackay, Francis Henry, Sir
    Company Director born in October 1944
    Individual (44 offsprings)
    Officer
    1995-07-27 ~ 2005-09-19
    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
    Yapp, Alison Rebecca
    Born in November 1965
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (58 offsprings)
    Officer
    1998-03-06 ~ 2005-09-19
    OF - Director → CIF 0
  • 13
    Carr, Laura Elizabeth
    Group Financial Controller born in June 1975
    Individual (66 offsprings)
    Officer
    2017-05-18 ~ 2018-11-20
    OF - Director → CIF 0
  • 14
    Derham, Andrew Vincent
    Individual (78 offsprings)
    Officer
    2002-05-27 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 15
    Boucher, Brendan James
    Born in April 1969
    Individual (35 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 16
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (348 offsprings)
    Officer
    2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 17
    COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY - now 02090126
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    CHIEFRULE LIMITED - 1987-08-03
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (29 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1995-07-11 ~ 1995-07-27
    OF - Nominee Director → CIF 0
  • 19
    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
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1995-07-11 ~ 1995-07-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

COMPASS OVERSEAS HOLDINGS NO.2 LIMITED

Period: 1995-08-30 ~ now
Company number: 03078635
Registered names
COMPASS OVERSEAS HOLDINGS NO.2 LIMITED - now
ALLOYSHOP LIMITED - 1995-08-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
    Info
    ALLOYSHOP LIMITED - 1995-08-30
    Registered number 03078635
    Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    PRIVATE LIMITED COMPANY incorporated on 1995-07-11 (30 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-31
    CIF 0
  • COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
    S
    Registered number 3078635
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9BQ
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 23
  • 1
    COMPASS GROUP CAPITAL NO.1
    - now 03637668 04137673... (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 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
  • 2
    COMPASS GROUP CAPITAL NO.10
    - now 04124758 04137976... (more)
    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 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
  • 3
    COMPASS GROUP CAPITAL NO.11
    - now 04124749 04137976... (more)
    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 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPASS GROUP CAPITAL NO.12
    - now 04137673 04137976... (more)
    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 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COMPASS GROUP CAPITAL NO.13
    - now 04137826 03879239... (more)
    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 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COMPASS GROUP CAPITAL NO.14
    - now 04137976 04137826... (more)
    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 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
  • 7
    COMPASS GROUP CAPITAL NO.15
    - now 04137901 04137976... (more)
    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 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COMPASS GROUP CAPITAL NO.16
    - now 04137894 04137673... (more)
    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 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
  • 9
    COMPASS GROUP CAPITAL NO.2
    - now 03867230 03879260... (more)
    COMPASS OVERSEAS INVESTMENTS NO.2 - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 10
    COMPASS GROUP CAPITAL NO.3
    - now 03879239 03879260... (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 voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COMPASS GROUP CAPITAL NO.4
    - now 03879260 03879239... (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 shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COMPASS GROUP CAPITAL NO.5
    - now 03879275 03879260... (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 voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COMPASS GROUP CAPITAL NO.6
    - now 03879282 03879260... (more)
    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 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COMPASS GROUP CAPITAL NO.7
    - now 04137812 03879260... (more)
    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 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMPASS GROUP CAPITAL NO.8
    - now 04124727 03879260... (more)
    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 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COMPASS GROUP CAPITAL NO.9
    - now 04137582 03879260... (more)
    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 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COMPASS GROUP FINANCE NO. 3 LIMITED
    10137059 04986632... (more)
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-21 ~ 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
  • 18
    COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED
    - now 05558026 05366898
    STEPGATES LIMITED - 2014-12-10
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    COMPASS HOTELS CHERTSEY
    - now 04246355
    COMPASS HOTELS CHERTSEY - 2008-07-30
    COMPASS HOTELS CHERTSEY - 2008-04-29
    COMPASS HOTELS CHERTSEY UNLIMITED - 2008-04-29
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    COMPASS OVERSEAS HOLDINGS LIMITED
    - now 02713373
    EMITVALUE LIMITED - 1993-08-27
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (22 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 21
    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 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
  • 22
    NEXTONLINE LIMITED
    03972355
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    SEVITA (UK) LIMITED
    06598542
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.