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 4
  • 1
    Toner, William James
    Born in May 1958
    Individual (47 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Nicholas Edward Heale
    Cfo born in October 1962
    Individual (50 offsprings)
    Officer
    2018-06-18 ~ now
    OF - Director → CIF 0
  • 3
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    Compass House, Guildford Street, Chertsey, England
    Active Corporate (5 parents, 222 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Secretary → CIF 0
  • 4
    CHARLTON HOUSE CATERING SERVICES LIMITED - 2010-05-06
    SOUNDRARE LIMITED - 1991-08-08
    550 Second Floor, Thames Valley Park Drive, Reading, England
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    2021-12-31 ~ 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
Ceased 12
  • 1
    Musselwhite, Madeleine Suzanne
    Finance Director born in November 1976
    Individual (2 offsprings)
    Officer
    2014-08-01 ~ 2019-05-31
    OF - Director → CIF 0
    Musselwhite, Madeleine Suzanne
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 2
    Fry, Caroline Emma
    Deputy Ceo born in July 1968
    Individual (2 offsprings)
    Officer
    2016-03-14 ~ 2018-06-01
    OF - Director → CIF 0
  • 3
    Moody, Richard William
    Director born in April 1957
    Individual
    Officer
    1999-08-05 ~ 2014-08-01
    OF - Director → CIF 0
  • 4
    Seymour, Adam
    Individual (9 offsprings)
    Officer
    2020-03-27 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 5
    Tinniswood, Nicola
    Finance Director born in October 1971
    Individual
    Officer
    2016-03-14 ~ 2018-12-20
    OF - Director → CIF 0
  • 6
    Johnson, Nigel Andrew
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    1999-08-05 ~ 2015-06-01
    OF - Director → CIF 0
    Johnson, Nigel Andrew
    Director
    Individual (3 offsprings)
    Officer
    1999-08-05 ~ 2013-01-25
    OF - Secretary → CIF 0
  • 7
    Thomas, Nicholas Edward Heale
    Individual (50 offsprings)
    Officer
    2018-06-18 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 8
    550 Second Floor, Thames Valley Park Drive, Reading, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-08-04 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-08-05 ~ 1999-08-05
    PE - Nominee Secretary → CIF 0
  • 10
    DADLAW 56 LIMITED - 1989-12-14
    6th Floor, Aldwych House, 81 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-01-25 ~ 2014-08-01
    PE - Secretary → CIF 0
  • 11
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-08-05 ~ 1999-08-05
    PE - Nominee Director → CIF 0
  • 12
    MUIRHEAD HOLDINGS LIMITED - 2015-07-25
    Second Floor, 550 Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-08-04 ~ 2016-08-04
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CATERMASTERS CONTRACT CATERING LIMITED

Standard Industrial Classification
56290 - Other Food Services

Related profiles found in government register
  • CATERMASTERS CONTRACT CATERING LIMITED
    Info
    Registered number 03820136
    C/o Evelyn Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG
    Private Limited Company incorporated on 1999-08-05 (25 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • CATERMASTERS CONTRACT CATERING LIMITED
    S
    Registered number 3820136
    550 Thames Valley Park, Thames Valley Park Drive, Reading, England, RG6 1PT
    Limited Company in England And Wales, Uk
    CIF 1
  • CATERMASTERS CONTRACT CATERING LIMITED
    S
    Registered number 3820136
    Second Floor, 550 Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1RA
    Limited Company in England And Wales, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Evelyn Partners, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    THE IN-HOUSE CATERING COMPANY LIMITED - 2004-09-16
    IN-HOUSE CATERING LIMITED - 2004-09-09
    TRIALDESIGN LIMITED - 1995-09-19
    550 Second Floor Thames Valley Park, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-30 ~ dissolved
    CIF 2 - Has significant influence or controlOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.