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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mackay, Francis Henry, Sir

    Related profiles found in government register
  • Mackay, Francis Henry, Sir
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 1
  • Mackay, Francis Henry, Sir
    British chairman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devon House, Anchor Street, Chelmsford, Essex, CM2 0GD, England

      IIF 2
    • icon of address Devon House, Anchor Street, Chelmsford, Essex, CM2 0GD, United Kingdom

      IIF 3
    • icon of address Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

      IIF 4
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 5 IIF 6
    • icon of address Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 7 IIF 8
  • Mackay, Francis Henry, Sir
    British chairman of the university of born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mountney Bridge, Industrial Estate, Westham, East Sussex, BN24 5NH, United Kingdom

      IIF 9
  • Mackay, Francis Henry, Sir
    British chief executive born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 10 IIF 11
  • Mackay, Francis Henry, Sir
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Francis Henry, Sir
    British coy chairman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 32
  • Mackay, Francis Henry, Sir
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Francis Henry, Sir
    British non-executive director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 45
  • Sir Francis Henry Mackay
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devon House, Anchor Street, Chelmsford, Essex, CM2 0GD

      IIF 46
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, Kent, GU14 6XN, England

      IIF 47
    • icon of address Cobblers, Mill Road, Stock, Ingatestone, CM4 9RG, England

      IIF 48
  • Mackay, Francis H

    Registered addresses and corresponding companies
    • icon of address Queens Whard, Queen Caroline St, London

      IIF 49
    • icon of address Queens Wharf, Queen Caroline Street, London, W6 9RJ

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    THE STAR INN (DUNMOW) LIMITED - 2022-11-24
    FULTONS CHOP HOUSE LIMITED - 2017-01-04
    THE STARR INN LIMITED - 2014-08-21
    icon of address Cobblers Mill Road, Stock, Ingatestone, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -554,225 GBP2023-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 17 - Director → ME
  • 2
    DENCOPSE LIMITED - 1997-02-25
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 5 - Director → ME
  • 3
    CARLTON HOLDINGS (LONDON) LIMITED - 2004-03-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Forestwood House, Newforge Lane, Malone Road, Belfast
    Active Corporate (13 parents)
    Officer
    icon of calendar 1988-02-12 ~ now
    IIF 50 - Director → ME
  • 5
    SIMPLY SMART DINING LTD - 2017-01-05
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    GRAYSONS KITCHEN LIMITED - 2014-08-21
    FOOD R N LIMITED - 2012-06-28
    GRAYSONS HOSPITALITY ASSOCIATES LTD - 2010-11-15
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,677 GBP2021-12-31
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 7
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 34 - Director → ME
  • 8
    RED EVENTFUL CUISINE LTD - 2014-11-18
    CONVEX LEISURE LIMITED - 2006-04-29
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 15 - Director → ME
  • 10
    GRAYSONS VENUES LIMITED - 2018-01-04
    CONVEX LEISURE LTD - 2014-11-18
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    RINGHEIGHTS LIMITED - 2003-02-13
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 6 - Director → ME
  • 11
    GRAYSONS RESTAURANTS LIMITED - 2018-01-04
    GRAYSONS CATERING LIMITED - 2013-06-05
    GRAYSONS EDUCATION LIMITED - 2013-05-07
    GRAYSONS FINE DINING LIMITED - 2012-09-04
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 35 - Director → ME
  • 12
    CARLETTO LIMITED - 2006-03-06
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    TONY ROMA'S UK LIMITED - 2015-06-02
    icon of address Devon House, Anchor Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,141 GBP2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 3 - Director → ME
  • 14
    JOYCOUNT LIMITED - 2003-04-01
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 15
    BY WORD OF MOUTH FINE DINING LIMITED - 2019-01-14
    BLAKEDEW 687 LIMITED - 2007-08-31
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 14 - Director → ME
Ceased 32
  • 1
    GRAYSONS EDUCATION LIMITED - 2014-08-30
    GRAYSONS RESTAURANTS LIMITED - 2013-05-30
    icon of address 550 Second Floor Thames Valley Park, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2013-05-09
    IIF 38 - Director → ME
  • 2
    CARPETLAND CARPET CENTRES LIMITED - 1994-04-20
    SHELFCO (NO. 637) LIMITED - 1991-08-19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1997-09-11
    IIF 36 - Director → ME
  • 3
    AVANT-GARDE LIMITED - 1993-04-02
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1995-11-30
    IIF 23 - Director → ME
  • 4
    COAST (ENVIRONMENTS) LIMITED - 2007-07-31
    FLEETGUARD LIMITED - 2000-02-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,761 GBP2021-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2011-01-06
    IIF 22 - Director → ME
  • 5
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2001-12-31
    IIF 11 - Director → ME
  • 6
    CENTRALBOSS LIMITED - 1988-01-06
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (13 parents, 22 offsprings)
    Officer
    icon of calendar ~ 2002-08-01
    IIF 25 - Director → ME
  • 7
    icon of address Suite 1, Boucher Plaza, 4-6 Boucher Road, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1988-05-16 ~ 2002-08-01
    IIF 49 - Director → ME
  • 8
    COMPASS GROUP PUBLIC LIMITED COMPANY - 2000-11-30
    CHIEFRULE LIMITED - 1987-08-03
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar ~ 2006-06-30
    IIF 21 - Director → ME
  • 9
    GOTURBO LIMITED - 1988-03-24
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1992-08-12
    IIF 10 - Director → ME
  • 10
    COMPASS DEMERGER LIMITED - 2000-11-30
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ 2006-06-30
    IIF 24 - Director → ME
  • 11
    EXPECTCHOICE LIMITED - 1992-02-04
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-13 ~ 2005-09-19
    IIF 31 - Director → ME
  • 12
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    EVENMEN LIMITED - 1989-01-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (14 parents, 44 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 1997-04-21
    IIF 1 - Director → ME
  • 13
    COMPASS NOMINEE COMPANY NO. 1 LIMITED - 1995-03-20
    G.I.S. CONTRACT SERVICES LIMITED - 1990-09-19
    GRAND METROPOLITAN CONTRACT SERVICES LIMITED - 1987-10-27
    BATEMAN GRANDMET HOLDINGS LIMITED - 1987-01-31
    FACTORY RESTAURANTS LIMITED - 1977-12-31
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-09 ~ 2005-09-19
    IIF 26 - Director → ME
  • 14
    EMITVALUE LIMITED - 1993-08-27
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1992-06-12 ~ 2005-09-19
    IIF 27 - Director → ME
  • 15
    ALLOYSHOP LIMITED - 1995-08-30
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 1995-07-27 ~ 2005-09-19
    IIF 30 - Director → ME
  • 16
    G.I.S. LIMITED - 1990-09-19
    GRANDMET INTERNATIONAL SERVICES LIMITED - 1987-10-21
    GRANDMET INTERNATIONAL SERVICES LIMITED - 1981-12-31
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2005-09-19
    IIF 29 - Director → ME
  • 17
    SECURITY ARRANGEMENTS LIMITED - 1989-01-11
    icon of address Parklands Court, 24 Parklands Birmingham Great, Park Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-03-24
    IIF 28 - Director → ME
  • 18
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-11-30
    Officer
    icon of calendar 2012-06-19 ~ 2015-04-15
    IIF 18 - Director → ME
  • 19
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2007-07-18
    IIF 7 - Director → ME
  • 20
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    G M HEALTH CARE LIMITED - 1987-09-18
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-12-08
    IIF 41 - Director → ME
  • 21
    GRANADA PLC - 2004-09-21
    GRANADA COMPASS PLC - 2001-02-01
    OFFICENEXT LIMITED - 2000-05-17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-02-01
    IIF 40 - Director → ME
  • 22
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2011-08-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    LPHG PATHOLOGY SERVICES LIMITED - 1985-10-03
    VELINHURST LIMITED - 1981-12-31
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-05
    IIF 42 - Director → ME
  • 24
    LONDON PRIVATE HEALTH GROUP P L C(THE) - 1984-10-30
    STORKBOND LIMITED - 1981-12-31
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-05-05
    IIF 39 - Director → ME
  • 25
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    icon of address 1 Paddington Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-02 ~ 2006-05-24
    IIF 45 - Director → ME
  • 26
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-31 ~ 2002-08-01
    IIF 20 - Director → ME
  • 27
    icon of address Bretts Business Recovery, 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,425,726 GBP2023-12-31
    Officer
    icon of calendar 1993-01-27 ~ 1995-02-27
    IIF 37 - Director → ME
  • 28
    ROSSER & RUSSELL,LIMITED - 1990-08-31
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-11-08
    IIF 43 - Director → ME
  • 29
    HOSPITALITY TRAINING FOUNDATION - 2004-06-22
    THE HOTEL AND CATERING TRAINING COMPANY LIMITED - 1996-05-01
    icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-09-15
    IIF 8 - Director → ME
  • 30
    SCENTRICS LIMITED - 2009-03-23
    SERVER CENTRIC SECURITY LIMITED - 2008-08-18
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    In Administration Corporate (1 parent)
    Profit/Loss (Company account)
    -2,011,457 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2012-06-19 ~ 2015-04-15
    IIF 19 - Director → ME
  • 31
    THE STAR INN LIMITED - 2023-09-30
    GRAYSONS INNS LIMITED - 2023-05-02
    icon of address 55 Broton Drive, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,682 GBP2023-12-30
    Officer
    icon of calendar 2012-04-17 ~ 2023-04-27
    IIF 16 - Director → ME
  • 32
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-29 ~ 2013-02-25
    IIF 44 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.