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 May 1980
    Individual (167 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Robin Ronald
    Director born in April 1967
    Individual (168 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Toner, William James
    Director born in May 1958
    Individual (47 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Richards, Allister John
    Director born in January 1974
    Individual (11 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Thomas, Nicholas Edward Heale
    Cfo born in October 1962
    Individual (50 offsprings)
    Officer
    2018-06-18 ~ now
    OF - Director → CIF 0
  • 6
    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
  • 7
    MUIRHEAD HOLDINGS LIMITED - 2015-07-25
    Second Floor, 550 Thames Valley Park Drive, Reading, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Musselwhite, Madeleine Suzanne
    Director born in November 1976
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2020-06-30
    OF - Director → CIF 0
    Musselwhite, Madeleine Suzanne
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 2
    Wallis, Ian Scott
    Private Equity Investor born in July 1970
    Individual (21 offsprings)
    Officer
    2015-03-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 3
    Jones, Timothy John
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    2015-06-01 ~ 2024-04-30
    OF - Director → CIF 0
  • 4
    Waldron, Terry
    Group Relationship Director born in September 1969
    Individual (2 offsprings)
    Officer
    2017-01-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 5
    Mayers, Richard Daniel
    Chartered Accountant born in August 1975
    Individual (20 offsprings)
    Officer
    2015-03-23 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Seymour, Adam
    Individual (9 offsprings)
    Officer
    2020-03-27 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 7
    Thomas, Nicholas Edward Heale
    Individual (50 offsprings)
    Officer
    2018-06-18 ~ 2020-03-27
    OF - Secretary → CIF 0
parent relation
Company in focus

CH & CO CATERING GROUP LIMITED

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

Related profiles found in government register
  • CH & CO CATERING GROUP LIMITED
    Info
    MUIRHEAD BIDCO LIMITED - 2015-07-25
    Registered number 09505062
    550 Second Floor Thames Valley Park, Reading RG6 1PT
    Private Limited Company incorporated on 2015-03-23 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • CH & CO CATERING GROUP LIMITED
    S
    Registered number 09505062
    550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT
    CIF 1
  • CH & CO CATERING GROUP LIMITED
    S
    Registered number 09505062
    500 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
    Private Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 2
  • CH & CO CATERING GROUP LIMITED
    S
    Registered number 09505062
    550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT
    Private Limited Company in Companies House Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BLUE APPLE CATERING LIMITED - 2014-04-22
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    258,000 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-07-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    CHARLTON HOUSE CATERING SERVICES LIMITED - 2010-05-06
    SOUNDRARE LIMITED - 1991-08-08
    550 Second Floor Thames Valley Park, Reading, England
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    2017-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    KENWOOD HOSPITALITY LIMITED - 2003-01-24
    TRIASSIC PROJECTS LIMITED - 1997-11-13
    550 Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    700,000 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    2019-09-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    CHARCO 1176 LIMITED - 2009-01-12
    550 Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2017-12-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    CREATIVEVENTS EVENT MANAGEMENT & PROMOTIONS LTD - 2007-03-27
    C/o Evelyn Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    MITIE CATERING SERVICES LIMITED - 2019-09-09
    MITIE CATERING LIMITED - 2002-03-27
    ADMINFORMAT LIMITED - 1998-10-02
    550 Second Floor Thames Valley Park, Reading, England
    Active Corporate (5 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    C/o Evelyn Partners Llp,4th Floor,cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,340 GBP2019-12-31
    Person with significant control
    2019-02-28 ~ now
    CIF 5 - Has significant influence or controlOE
    Officer
    2019-02-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    GROUP 90 CATERING LIMITED - 1997-08-29
    Linea House, Harvest Crescent, Fleet, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,716,113 GBP2023-12-31
    Person with significant control
    2023-08-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    C/o Evelyn Partners Llp Th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-08-19 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    550 Thames Valley Park Drive, Reading, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    612,299 GBP2018-09-01 ~ 2019-08-31
    Person with significant control
    2020-02-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • Linea House, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-08-01 ~ 2023-08-01
    CIF 4 - Ownership of shares – 75% or more OE
© 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.