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
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (348 offsprings)
    Officer
    2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 2
    Martin, Andrew David
    Director born in July 1960
    Individual (75 offsprings)
    Officer
    2005-09-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 3
    Yapp, Alison Rebecca
    Born in November 1965
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Parrott, Graham Joseph
    Director born in August 1949
    Individual (112 offsprings)
    Officer
    2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 5
    Thomson, Jonathan David
    Company Director born in August 1972
    Individual (43 offsprings)
    Officer
    2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Gratton, David Martin
    Company Director born in January 1960
    Individual (32 offsprings)
    Officer
    2000-08-31 ~ 2005-06-01
    OF - Director → CIF 0
  • 7
    Witts, Karen
    Company Director born in May 1963
    Individual (12 offsprings)
    Officer
    2019-04-25 ~ 2021-10-31
    OF - Director → CIF 0
  • 8
    Derham, Andrew Vincent
    Individual (78 offsprings)
    Officer
    2002-05-27 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 9
    Cousins, Richard John
    Director born in March 1959
    Individual (16 offsprings)
    Officer
    2006-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 10
    Morley, Ronald Martin
    Company Secretary born in August 1952
    Individual (66 offsprings)
    Officer
    2000-07-31 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (66 offsprings)
    Officer
    2000-08-31 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 11
    Allen, Charles Lamb
    Director born in January 1957
    Individual (269 offsprings)
    Officer
    2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 12
    Staunton, Henry Eric
    Director born in May 1948
    Individual (88 offsprings)
    Officer
    2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 13
    Blakemore, Dominic William
    Born in June 1969
    Individual (27 offsprings)
    Officer
    2012-02-27 ~ now
    OF - Director → CIF 0
  • 14
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (210 offsprings)
    Officer
    2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 15
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (58 offsprings)
    Officer
    2000-08-31 ~ 2005-09-23
    OF - Director → CIF 0
  • 16
    Brown, Charles Palmer
    Accountant And Lawyer born in July 1971
    Individual (3 offsprings)
    Officer
    2021-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 17
    Parras, Petros
    Born in October 1980
    Individual (4 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 18
    SISEC LIMITED
    00737958
    21 Holborn Viaduct, London
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    2000-03-30 ~ 2000-08-31
    OF - Nominee Secretary → 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
    COMPASS GROUP PLC
    - now 04083914
    COMPASS DEMERGER LIMITED - 2000-11-30
    Compass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (46 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    SERJEANTS' INN NOMINEES LIMITED
    00724683
    21 Holborn Viaduct, London
    Active Corporate (90 parents, 853 offsprings)
    Officer
    2000-03-30 ~ 2000-06-01
    OF - Nominee Director → CIF 0
  • 22
    LOVITING LIMITED
    01062404
    21 Holborn Viaduct, London
    Active Corporate (89 parents, 897 offsprings)
    Officer
    2000-03-30 ~ 2000-06-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HOSPITALITY HOLDINGS LIMITED

Period: 2000-06-21 ~ now
Company number: 03960462
Registered names
HOSPITALITY HOLDINGS LIMITED - now
2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-21 03977324... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HOSPITALITY HOLDINGS LIMITED
    Info
    2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-21
    Registered number 03960462
    Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-30 (26 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • HOSPITAL HOLDINGS LIMITED
    S
    Registered number 03960462
    Compass House, Guildford Street, Chertsey, Surrey, England, KT16 9BQ
    Limited Company in England And Wales Registry, Uk
    CIF 1
  • HOSPITALITY HOLDINGS LIMITED
    S
    Registered number 3960462
    Compass House, Guildford Street, Chertsey, Surrey, England, KT16 9BQ
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    CATEREXCHANGE LIMITED
    - now 01835240
    CRN 1990 (SIX) LIMITED - 2004-09-07
    CRUSTS HOLDINGS LIMITED - 1990-08-16
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    COMPASS CATERING SERVICES LIMITED
    - now 01494471 04293836... (more)
    BROOKES HOTELS LIMITED - 2002-08-20
    Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    COMPASS CLEANING SERVICES LIMITED
    - now 00222271
    HOURTAB LTD - 2002-08-29
    GRANADA TRAVEL PLC - 1989-09-25
    WSL HOLDINGS PLC - 1988-09-30
    WOLVERHAMPTON STEAM LAUNDRY P. L. C.(THE) - 1985-08-07
    Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    COMPASS CONTRACT SERVICES LIMITED
    - now 01348894 01637870... (more)
    COMPASS NIGHT CLUBS LIMITED - 2002-08-29
    GRANADA NIGHT CLUBS LIMITED - 2001-01-31
    ANFIELD WAY LIMITED - 1989-08-30
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    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
    Active Corporate (29 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    COMPASS PLANNING AND DESIGN LIMITED
    - now 00428443
    FORTE PROPERTIES LIMITED - 2002-05-07
    FORTE & COMPANY LIMITED - 1991-06-03
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    COMPASS SERVICES GROUP LIMITED
    - now 00701899
    GRANADA SERVICES GROUP LIMITED - 2001-01-17
    GRANADA PRESS LIMITED - 1993-08-09
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    COMPASS SERVICES TRADING LIMITED
    - now 02875577
    ALLQUIET TRADING LIMITED - 2000-12-14
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    COOKIE JAR LIMITED
    - now 00080002 03040912... (more)
    WASELEY THIRTEEN LIMITED - 2006-05-26
    TRUSTHOUSE FORTE TRAVEL LIMITED - 2002-08-19
    TRUST HOUSES FORTE TRAVEL LIMITED - 1979-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    CRN 1990 (FOUR) LIMITED
    - now 01633003
    CRUSTS GAFF LIMITED - 1990-08-16
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    DRE DEVELOPMENTS LIMITED
    - now 03541204
    DURNGATE ROADSIDE ESTATES LIMITED - 2002-02-13
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 12
    EUREST DEFENCE SUPPORT SERVICES LIMITED
    - now 02410814
    RUBERY TRAVEL LIMITED - 2002-07-15
    GRANADA TRAVEL LIMITED - 2001-03-05
    HOURTAB PUBLIC LIMITED COMPANY - 1989-09-25
    Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    EUREST UK LIMITED
    - now 01119820
    C.B. RESTAURANTS LIMITED - 2004-08-17
    KENNEDY BROOKES HOTEL & CATERING LIMITED - 1985-12-06
    MICHAEL GOLDER LIMITED - 1978-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    FADS CATERING LIMITED
    01187260
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    FUNPARK CATERERS LIMITED
    00534744
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    HENRY HIGGINS LIMITED
    - now 01637870 01934651
    WASELEY ELEVEN LIMITED - 2006-05-25
    COMPASS CONTRACT SERVICES LIMITED - 2002-08-29
    FORTE RESTAURANTS LIMITED - 2002-05-13
    FADS RESTAURANT LIMITED - 1995-12-04
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    KENNEDY BROOKES FINANCE LIMITED
    - now 01237551
    KENNEDY BROOKES HOTEL & CATERING INSURANCE BROKERS LIMITED - 1982-04-06
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 18
    LOUGH ERNE HOLIDAY VILLAGE LIMITED
    NI003128
    1st Floor 12 Cromac Quay, Gasworks, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 19
    P & C MORRIS (CATERING) LIMITED
    - now 00629913
    MARIO AND FRANCO RESTAURANTS LIMITED - 2004-09-07
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    PRIDEOAK LIMITED
    01483232
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    QUAGLINO'S LIMITED
    00301944
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 22
    SELKIRK HOUSE (CVH) LIMITED
    - now 01971789
    CINVEN HOTEL LIMITED - 1997-08-28
    CINVEN HOTEL LIMITED - 1996-06-24
    CIN HOTEL FUND LIMITED - 1995-11-27
    CIN POST HOUSES FUND LIMITED - 1991-10-28
    SWIFT 1356 LIMITED - 1986-04-15
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 23
    SELKIRK HOUSE (FP) LIMITED
    - now 00527864
    FORTE POSTHOUSE LIMITED - 1995-09-28
    FESTIVAL GARDENS BATTERSEA PARK LIMITED - 1992-03-20
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    SELKIRK HOUSE (GHPL) LIMITED
    - now 00230553
    GROSVENOR HOUSE (PARK LANE) LIMITED - 1996-07-19
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    SELKIRK HOUSE (GTP) LIMITED
    - now 00453569
    GROSVENOR THEATRICAL PRODUCTIONS LIMITED - 2000-03-02
    RECORDED PRODUCTIONS(LONDON)LIMITED - 1977-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (36 parents)
    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
  • 26
    SELKIRK HOUSE (WBRK) LIMITED
    - now 02570540
    ARMCAUSE LIMITED - 1995-12-04
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 27
    THE EXCELSIOR INSURANCE COMPANY LIMITED
    - now 02396184
    MINMAR (86) LIMITED - 1989-10-17
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 28
    THF OIL LIMITED
    - now 01483000
    SILICONMASTER LIMITED - 1980-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 29
    TUNCO (1999) 103 LIMITED
    - now 00891634 03712830... (more)
    STANGARD LIMITED - 1999-06-29
    STANGARD (METAL WORKERS) LIMITED - 1990-09-12
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    WASELEY FIFTEEN LIMITED
    - now 02284957
    COMPASS FRESH EXPRESS LIMITED - 2006-05-25
    GRANADA FRESH EXPRESS LTD - 2001-01-31
    GRANADA ENTERTAINMENTS LIMITED - 1997-05-02
    MINITAKE LIMITED - 1988-09-29
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 31
    WASELEY NOMINEES LIMITED
    - now 00842741
    FORTE NOMINEES LIMITED - 2002-08-23
    TRUSTHOUSE FORTE (NOMINEES) LIMITED - 1991-07-19
    TRUST HOUSES FORTE (NOMINEES) LIMITED - 1979-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (32 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 32
    WHEELER'S RESTAURANTS LIMITED
    00937373
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.