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 7
  • 1
    Sharpe, Gareth Jonathan
    Director born in April 1980
    Individual (173 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Allister John
    Director born in January 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Mills, Robin Ronald
    Director born in April 1967
    Individual (171 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Thomas, Nicholas Edward Heale
    Cfo born in October 1962
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ now
    OF - Director → CIF 0
  • 5
    Toner, William James
    Director born in May 1958
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 6
    CASHMERE BIDCO LTD - 2019-03-01
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-07 ~ 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
  • 7
    COMPASS HOSPITALITY DEMERGER LIMITED - 2008-10-10
    icon of addressCompass House, Guildford Street, Chertsey, England
    Active Corporate (5 parents, 228 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Waldron, Terry
    Group Relationship Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Seymour, Adam
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 3
    Mcmeikan, Elizabeth
    Company Director born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2019-05-31
    OF - Director → CIF 0
  • 4
    Jones, Timothy John
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2024-04-30
    OF - Director → CIF 0
  • 5
    Mayers, Richard Daniel
    Chartered Accountant born in August 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Hodson, Simon James
    Solicitor born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Thomas, Nicholas Edward Heale
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 8
    Wallis, Ian Scott
    Private Equity Investor born in July 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Musselwhite, Madeleine Suzanne
    Director born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2020-06-30
    OF - Director → CIF 0
    Musselwhite, Madeleine Suzanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 10
    MML CAPITAL PARTNERS FUND VI LP
    icon of addressAstec Group House, 11-15 Seaton Place, St Hellier, Jersey, United Kingdom
    Active Corporate
    Person with significant control
    2016-04-06 ~ 2019-08-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CH & CO CATERING GROUP (HOLDINGS) LIMITED

Previous name
MUIRHEAD HOLDINGS LIMITED - 2015-07-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CH & CO CATERING GROUP (HOLDINGS) LIMITED
    Info
    MUIRHEAD HOLDINGS LIMITED - 2015-07-25
    Registered number 09504990
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ
    Private Limited Company incorporated on 2015-03-23 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • CH & CO CATERING GROUP (HOLDINGS) LIMITED
    S
    Registered number 9504990
    icon of address550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
  • CH & CO CATERING GROUP (HOLDINGS) LIMITED
    S
    Registered number 9504990
    icon of address550, Thames Valley Park Drive, Reading, England, RG6 1PT
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MUIRHEAD BIDCO LIMITED - 2015-07-25
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SIDELIKE LIMITED - 1997-06-06
    icon of address550 Second Floor Thames Valley Park, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    GRAISON (HAC) LIMITED - 2001-02-06
    NICELIKE LIMITED - 1997-05-28
    icon of address550 Second Floor Thames Valley Park, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-04
    CIF 5 - Has significant influence or control OE
  • 2
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-01
    CIF 3 - Ownership of shares – 75% or more OE

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.