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 5
  • 1
    Yapp, Alison Rebecca
    Solicitor born in November 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Parras, Petros
    Group Chief Financial Officer born in October 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Blakemore, Dominic William
    Company Director born in June 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ now
    OF - Director → CIF 0
  • 4
    COMPASS DEMERGER LIMITED - 2000-11-30
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (5 parents, 228 offsprings)
    Officer
    icon of calendar 2008-10-14 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Thomson, Jonathan David
    Company Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Gratton, David Martin
    Company Director born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2005-06-01
    OF - Director → CIF 0
  • 3
    Staunton, Henry Eric
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 4
    Witts, Karen
    Company Director born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ 2021-10-31
    OF - Director → CIF 0
  • 5
    Martin, Andrew David
    Director born in July 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 6
    Parrott, Graham Joseph
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 7
    Brown, Charles Palmer
    Accountant And Lawyer born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Derham, Andrew Vincent
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 9
    Allen, Charles Lamb
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-08-31
    OF - Director → CIF 0
  • 10
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 11
    Morley, Ronald Martin
    Company Secretary born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-31 ~ 2005-09-30
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-31 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 12
    Mason, Timothy Charles
    Company Secretary born in March 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2007-06-01
    OF - Director → CIF 0
  • 13
    Lynch, Andrew Patrick
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-31 ~ 2005-09-23
    OF - Director → CIF 0
  • 14
    Cousins, Richard John
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 15
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    2000-03-30 ~ 2000-06-01
    PE - Nominee Director → CIF 0
  • 16
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 262 offsprings)
    Officer
    2000-03-30 ~ 2000-08-31
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    2000-03-30 ~ 2000-06-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOSPITALITY HOLDINGS LIMITED

Previous name
2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-21
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
    icon of addressCompass House, Guildford Street, Chertsey, Surrey KT16 9BQ
    Private Limited Company incorporated on 2000-03-30 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • HOSPITAL HOLDINGS LIMITED
    S
    Registered number 03960462
    icon of addressCompass 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
    icon of addressCompass 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
Active 32
  • 1
    CRN 1990 (SIX) LIMITED - 2004-09-07
    CRUSTS HOLDINGS LIMITED - 1990-08-16
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    BROOKES HOTELS LIMITED - 2002-08-20
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    HOURTAB LTD - 2002-08-29
    WOLVERHAMPTON STEAM LAUNDRY P. L. C.(THE) - 1985-08-07
    GRANADA TRAVEL PLC - 1989-09-25
    WSL HOLDINGS PLC - 1988-09-30
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ANFIELD WAY LIMITED - 1989-08-30
    GRANADA NIGHT CLUBS LIMITED - 2001-01-31
    COMPASS NIGHT CLUBS LIMITED - 2002-08-29
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    CHIEFRULE LIMITED - 1987-08-03
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 6
    FORTE PROPERTIES LIMITED - 2002-05-07
    FORTE & COMPANY LIMITED - 1991-06-03
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    GRANADA SERVICES GROUP LIMITED - 2001-01-17
    GRANADA PRESS LIMITED - 1993-08-09
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    ALLQUIET TRADING LIMITED - 2000-12-14
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 9
    TRUSTHOUSE FORTE TRAVEL LIMITED - 2002-08-19
    TRUST HOUSES FORTE TRAVEL LIMITED - 1979-12-31
    WASELEY THIRTEEN LIMITED - 2006-05-26
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    CRUSTS GAFF LIMITED - 1990-08-16
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    DURNGATE ROADSIDE ESTATES LIMITED - 2002-02-13
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    HOURTAB PUBLIC LIMITED COMPANY - 1989-09-25
    RUBERY TRAVEL LIMITED - 2002-07-15
    GRANADA TRAVEL LIMITED - 2001-03-05
    icon of addressParklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    C.B. RESTAURANTS LIMITED - 2004-08-17
    MICHAEL GOLDER LIMITED - 1978-12-31
    KENNEDY BROOKES HOTEL & CATERING LIMITED - 1985-12-06
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    FADS RESTAURANT LIMITED - 1995-12-04
    COMPASS CONTRACT SERVICES LIMITED - 2002-08-29
    FORTE RESTAURANTS LIMITED - 2002-05-13
    WASELEY ELEVEN LIMITED - 2006-05-25
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    KENNEDY BROOKES HOTEL & CATERING INSURANCE BROKERS LIMITED - 1982-04-06
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address1st Floor 12 Cromac Quay, Gasworks, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    MARIO AND FRANCO RESTAURANTS LIMITED - 2004-09-07
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    CIN POST HOUSES FUND LIMITED - 1991-10-28
    CINVEN HOTEL LIMITED - 1996-06-24
    CINVEN HOTEL LIMITED - 1997-08-28
    SWIFT 1356 LIMITED - 1986-04-15
    CIN HOTEL FUND LIMITED - 1995-11-27
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    FESTIVAL GARDENS BATTERSEA PARK LIMITED - 1992-03-20
    FORTE POSTHOUSE LIMITED - 1995-09-28
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    GROSVENOR HOUSE (PARK LANE) LIMITED - 1996-07-19
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 25
    GROSVENOR THEATRICAL PRODUCTIONS LIMITED - 2000-03-02
    RECORDED PRODUCTIONS(LONDON)LIMITED - 1977-12-31
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 26
    ARMCAUSE LIMITED - 1995-12-04
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 27
    MINMAR (86) LIMITED - 1989-10-17
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 28
    SILICONMASTER LIMITED - 1980-12-31
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 29
    STANGARD (METAL WORKERS) LIMITED - 1990-09-12
    STANGARD LIMITED - 1999-06-29
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    COMPASS FRESH EXPRESS LIMITED - 2006-05-25
    MINITAKE LIMITED - 1988-09-29
    GRANADA FRESH EXPRESS LTD - 2001-01-31
    GRANADA ENTERTAINMENTS LIMITED - 1997-05-02
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 31
    FORTE NOMINEES LIMITED - 2002-08-23
    TRUST HOUSES FORTE (NOMINEES) LIMITED - 1979-12-31
    TRUSTHOUSE FORTE (NOMINEES) LIMITED - 1991-07-19
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.