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 71
  • 1
    Bryan, David Alun
    Company Director born in November 1934
    Individual (4 offsprings)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 2
    Forte, Rocco Giovanni, Sir
    Company Director born in January 1945
    Individual (44 offsprings)
    Officer
    ~ 1993-01-05
    OF - Director → CIF 0
  • 3
    Bucknall, Derek Edwin
    Company Director born in September 1936
    Individual (7 offsprings)
    Officer
    1997-12-03 ~ 1999-05-11
    OF - Director → CIF 0
  • 4
    Smith, Graham Michael
    Director born in February 1939
    Individual (2 offsprings)
    Officer
    ~ 1997-12-03
    OF - Director → CIF 0
  • 5
    Buchan, William Bruce
    Born in October 1967
    Individual (1 offspring)
    Officer
    2025-04-23 ~ now
    OF - Director → CIF 0
  • 6
    Bristow, Jane
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    2008-09-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 7
    John, Chris James
    Director born in February 1959
    Individual (10 offsprings)
    Officer
    2008-09-01 ~ 2017-07-20
    OF - Director → CIF 0
    2017-07-27 ~ 2020-06-01
    OF - Director → CIF 0
  • 8
    Wares, John Rankine
    Company Director born in January 1948
    Individual (14 offsprings)
    Officer
    ~ 1992-12-17
    OF - Director → CIF 0
    Wares, John Rankine
    Director born in January 1948
    Individual (14 offsprings)
    1993-01-21 ~ 1996-08-31
    OF - Director → CIF 0
  • 9
    Bailey, Michael John
    Company Director born in October 1948
    Individual (6 offsprings)
    Officer
    ~ 1992-09-01
    OF - Director → CIF 0
  • 10
    Cook, Harry John
    Company Director born in May 1939
    Individual (1 offspring)
    Officer
    ~ 1995-02-17
    OF - Director → CIF 0
  • 11
    Bray, Christopher John
    Director born in November 1971
    Individual (27 offsprings)
    Officer
    2015-12-10 ~ 2020-06-01
    OF - Director → CIF 0
  • 12
    Connolly, Aidan Joseph
    Director born in August 1957
    Individual (126 offsprings)
    Officer
    2007-03-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 13
    Leach, Andrew David
    Director born in June 1959
    Individual (6 offsprings)
    Officer
    2008-04-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 14
    Bellon, Pierre
    Company Director born in January 1930
    Individual (3 offsprings)
    Officer
    1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 15
    Seastron, Mark
    Director born in May 1970
    Individual (7 offsprings)
    Officer
    2016-09-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 16
    Scrivens, William Simon
    Director born in November 1963
    Individual (8 offsprings)
    Officer
    2008-09-01 ~ 2016-02-08
    OF - Director → CIF 0
  • 17
    Reed, Alan Leslie
    Director born in December 1941
    Individual (40 offsprings)
    Officer
    ~ 2000-01-31
    OF - Director → CIF 0
  • 18
    Adams, Mark Robert
    Director born in March 1961
    Individual (26 offsprings)
    Officer
    2002-04-22 ~ 2004-01-31
    OF - Director → CIF 0
  • 19
    Ford, David Stuart
    Company Director born in April 1953
    Individual (55 offsprings)
    Officer
    1995-06-30 ~ 2002-04-22
    OF - Director → CIF 0
  • 20
    Anstey, Paul
    Director born in March 1972
    Individual (1 offspring)
    Officer
    2015-09-01 ~ 2016-10-31
    OF - Director → CIF 0
    2016-11-14 ~ 2020-01-23
    OF - Director → CIF 0
  • 21
    Hanson, Michelle Pamela
    Director born in December 1962
    Individual (6 offsprings)
    Officer
    2008-09-01 ~ 2014-08-31
    OF - Director → CIF 0
  • 22
    Fitzpatrick, Kevin
    Director born in November 1959
    Individual (8 offsprings)
    Officer
    2010-12-20 ~ 2012-12-31
    OF - Director → CIF 0
  • 23
    Jackson, Richard
    Managing Director born in January 1965
    Individual (2 offsprings)
    Officer
    2004-02-27 ~ 2006-06-30
    OF - Director → CIF 0
  • 24
    Sharma, Vijay
    Director born in September 1958
    Individual (1 offspring)
    Officer
    2010-12-20 ~ 2011-09-01
    OF - Director → CIF 0
  • 25
    Rolland, Marc
    Director born in January 1966
    Individual (6 offsprings)
    Officer
    2020-06-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 26
    Murray, Neil Daniel
    Director born in February 1975
    Individual (10 offsprings)
    Officer
    2009-09-10 ~ 2009-09-10
    OF - Director → CIF 0
    2010-12-20 ~ 2016-08-31
    OF - Director → CIF 0
  • 27
    Carslaw, Iain Alexander
    Company Director born in October 1949
    Individual (47 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 28
    Johnson, Michael Andrew
    Director born in March 1956
    Individual (43 offsprings)
    Officer
    2006-06-30 ~ 2008-03-31
    OF - Director → CIF 0
  • 29
    De Tramasure, Sebastien Raymond
    Born in May 1973
    Individual (29 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 30
    Mcdowell, Janine Marcelle
    Director born in February 1968
    Individual (13 offsprings)
    Officer
    2015-12-10 ~ 2020-06-01
    OF - Director → CIF 0
  • 31
    Leech, Anthony Leonard
    Director born in March 1962
    Individual (19 offsprings)
    Officer
    2008-09-01 ~ 2009-12-11
    OF - Director → CIF 0
    2011-11-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 32
    Arnaudo, Laurent
    Director born in March 1987
    Individual (55 offsprings)
    Officer
    2016-08-19 ~ 2016-08-19
    OF - Director → CIF 0
    Arnaudo, Laurent Paul Joseph
    Director born in March 1967
    Individual (55 offsprings)
    Officer
    2016-08-19 ~ 2019-11-01
    OF - Director → CIF 0
  • 33
    Simpson, Roderick Wykeham
    Director born in February 1941
    Individual (21 offsprings)
    Officer
    ~ 1997-08-31
    OF - Director → CIF 0
  • 34
    Widdowson, Rodney
    Catering Executive born in November 1943
    Individual (3 offsprings)
    Officer
    ~ 1994-07-08
    OF - Director → CIF 0
  • 35
    John, Gareth Luke Sefton
    General Counsel
    Individual (22 offsprings)
    Officer
    2009-02-16 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 36
    Dhariwal, Amolak Singh
    Born in November 1968
    Individual (23 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 37
    Martin, Karl Jonathan
    Director born in September 1965
    Individual (10 offsprings)
    Officer
    2008-09-01 ~ 2009-09-16
    OF - Director → CIF 0
  • 38
    Rogers, Andrew Peter
    Director born in August 1965
    Individual (4 offsprings)
    Officer
    2016-10-14 ~ 2018-12-31
    OF - Director → CIF 0
    2018-12-31 ~ 2019-01-31
    OF - Director → CIF 0
  • 39
    Mead, Noel Arthur
    Individual (72 offsprings)
    Officer
    ~ 2003-11-18
    OF - Secretary → CIF 0
  • 40
    Mawdsley, Lynn Christine
    Director born in July 1959
    Individual (30 offsprings)
    Officer
    2014-01-08 ~ 2016-04-15
    OF - Director → CIF 0
  • 41
    Williams, Angela Marion
    Director born in September 1969
    Individual (14 offsprings)
    Officer
    2014-01-08 ~ 2015-08-31
    OF - Director → CIF 0
  • 42
    White, Debra Jayne
    Company Director born in May 1962
    Individual (34 offsprings)
    Officer
    2004-01-31 ~ 2007-03-05
    OF - Director → CIF 0
    White, Debra Jayne
    Director born in May 1962
    Individual (34 offsprings)
    2012-08-01 ~ 2016-06-21
    OF - Director → CIF 0
  • 43
    Taylor, James Wiliam
    Director born in July 1962
    Individual (2 offsprings)
    Officer
    2017-07-13 ~ 2018-08-31
    OF - Director → CIF 0
  • 44
    Piccirillo, Angelo
    Born in October 1975
    Individual (26 offsprings)
    Officer
    2020-06-01 ~ now
    OF - Director → CIF 0
  • 45
    Ford, Catherine Michele, Marthe, Marie
    Individual (1 offspring)
    Officer
    2025-04-23 ~ now
    OF - Secretary → CIF 0
  • 46
    Renton, Jean Mary
    Born in December 1968
    Individual (71 offsprings)
    Officer
    2019-11-28 ~ now
    OF - Director → CIF 0
  • 47
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (87 offsprings)
    Officer
    1995-08-31 ~ 2002-02-01
    OF - Director → CIF 0
  • 48
    Bailey, David Ian
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2016-10-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 49
    Baudin, Remi
    Company Director born in October 1930
    Individual (3 offsprings)
    Officer
    1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 50
    Hall, Ian
    Company Director born in April 1943
    Individual (10 offsprings)
    Officer
    ~ 1996-12-20
    OF - Director → CIF 0
  • 51
    Carter, Stuart Anthony
    Director born in March 1965
    Individual (111 offsprings)
    Officer
    2013-03-28 ~ 2024-08-31
    OF - Director → CIF 0
  • 52
    Andrew, Philip Richard
    Director born in March 1971
    Individual (92 offsprings)
    Officer
    2011-03-18 ~ 2012-01-01
    OF - Director → CIF 0
    Andrew, Philip Richard
    Finance Director born in March 1971
    Individual (92 offsprings)
    2012-01-01 ~ 2013-03-28
    OF - Director → CIF 0
  • 53
    Goodyer, Mark Stuart
    Facilities Management born in July 1976
    Individual (2 offsprings)
    Officer
    2022-11-09 ~ 2025-03-31
    OF - Director → CIF 0
  • 54
    Forbes, Nigel James
    Director born in March 1959
    Individual (13 offsprings)
    Officer
    2002-04-22 ~ 2004-02-27
    OF - Director → CIF 0
  • 55
    Hawkes, John Garry, Sir
    Director born in August 1939
    Individual (39 offsprings)
    Officer
    ~ 2000-01-31
    OF - Director → CIF 0
  • 56
    Jacobs, Marcel Alfred Maria
    Director Of European Operation born in August 1945
    Individual (1 offspring)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 57
    Coleou, Yann Francois Daniel
    Director born in February 1962
    Individual (4 offsprings)
    Officer
    2008-09-01 ~ 2009-03-18
    OF - Director → CIF 0
  • 58
    Osborne, Rachel Claire Elizabeth
    Director born in March 1965
    Individual (37 offsprings)
    Officer
    2010-09-08 ~ 2011-06-13
    OF - Director → CIF 0
  • 59
    Carton, Bernard
    Company Director born in February 1934
    Individual (9 offsprings)
    Officer
    1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 60
    Spence, Ian
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    2016-10-01 ~ 2019-01-31
    OF - Director → CIF 0
    2019-01-31 ~ 2019-04-30
    OF - Director → CIF 0
  • 61
    Howell, Peter David Anthony
    Assistant Managing Director born in January 1942
    Individual (1 offspring)
    Officer
    ~ 1995-02-17
    OF - Director → CIF 0
  • 62
    Shipman, Mark
    Chief Executive born in August 1949
    Individual (19 offsprings)
    Officer
    2002-04-22 ~ 2004-03-01
    OF - Director → CIF 0
  • 63
    Hooper, Philip David
    Director born in August 1955
    Individual (7 offsprings)
    Officer
    1995-08-31 ~ 2002-04-22
    OF - Director → CIF 0
    2010-01-19 ~ 2016-08-31
    OF - Director → CIF 0
  • 64
    Bickford, Natalie
    Director born in July 1970
    Individual (6 offsprings)
    Officer
    2010-04-20 ~ 2012-09-26
    OF - Director → CIF 0
  • 65
    Haley, Sean Michael
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    2013-01-17 ~ 2024-12-31
    OF - Director → CIF 0
  • 66
    Jansen, Philip Eric Rene
    Chief Exective born in January 1967
    Individual (55 offsprings)
    Officer
    2005-05-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 67
    Daly, Paul Richard
    Director born in May 1956
    Individual (13 offsprings)
    Officer
    2002-04-22 ~ 2006-06-30
    OF - Director → CIF 0
  • 68
    Perry, Sarah Elizabeth
    Director born in July 1969
    Individual (1 offspring)
    Officer
    2020-06-01 ~ 2020-07-23
    OF - Director → CIF 0
    2020-08-21 ~ 2022-11-09
    OF - Director → CIF 0
  • 69
    Toner, William James
    Director born in May 1958
    Individual (79 offsprings)
    Officer
    1995-08-31 ~ 1999-12-08
    OF - Director → CIF 0
  • 70
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    - now 03025574
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23 03025574
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    One, Southampton Row, London, England
    Active Corporate (27 parents, 121 offsprings)
    Officer
    2012-01-31 ~ now
    OF - Secretary → CIF 0
    2003-11-18 ~ 2009-02-16
    OF - Secretary → CIF 0
  • 71
    SODEXO HOLDINGS LIMITED
    - now 02987170
    SODEXHO HOLDINGS LIMITED - 2008-01-23
    SODEXHO GARDNER MERCHANT ALLIANCE LIMITED - 2000-02-22
    GALAXY SUNSHINE LIMITED - 1995-02-28
    TRUSHELFCO (NO. 2044) LIMITED - 1995-01-16
    One, Southampton Row, London, England
    Active Corporate (35 parents, 14 offsprings)
    Person with significant control
    2017-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SODEXO LIMITED

Period: 2008-01-23 ~ now
Company number: 00842846
Registered names
SODEXO LIMITED - now NF003036... (more)
SODEXHO LIMITED - 2008-01-23 NF003036... (more)
GARDNER MERCHANT LIMITED - 2000-02-22 NF003036... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
330002023-09-01 ~ 2024-08-31
340002022-09-01 ~ 2023-08-31
Turnover/Revenue
1,521,000 GBP2023-09-01 ~ 2024-08-31
1,399,000 GBP2022-09-01 ~ 2023-08-31
Administrative Expenses
-1,455,000 GBP2023-09-01 ~ 2024-08-31
-1,349,000 GBP2022-09-01 ~ 2023-08-31
Operating Profit/Loss
66,000 GBP2023-09-01 ~ 2024-08-31
51,000 GBP2022-09-01 ~ 2023-08-31
Other Interest Receivable/Similar Income (Finance Income)
38,000 GBP2023-09-01 ~ 2024-08-31
21,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss on Ordinary Activities Before Tax
88,000 GBP2023-09-01 ~ 2024-08-31
51,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
67,000 GBP2023-09-01 ~ 2024-08-31
40,000 GBP2022-09-01 ~ 2023-08-31
Comprehensive Income/Expense
51,000 GBP2023-09-01 ~ 2024-08-31
-27,000 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
78,000 GBP2024-08-31
71,000 GBP2023-08-31
Fixed Assets
128,000 GBP2024-08-31
117,000 GBP2023-08-31
Total Inventories
14,000 GBP2024-08-31
17,000 GBP2023-08-31
Debtors
Current
1,007,000 GBP2024-08-31
1,024,000 GBP2023-08-31
Cash at bank and in hand
57,000 GBP2024-08-31
62,000 GBP2023-08-31
Current Assets
1,078,000 GBP2024-08-31
1,103,000 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-714,000 GBP2024-08-31
-717,000 GBP2023-08-31
Net Current Assets/Liabilities
364,000 GBP2024-08-31
385,000 GBP2023-08-31
Total Assets Less Current Liabilities
493,000 GBP2024-08-31
503,000 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-263,000 GBP2023-08-31
Net Assets/Liabilities
240,000 GBP2024-08-31
245,000 GBP2023-08-31
Equity
Called up share capital
22,000 GBP2024-08-31
22,000 GBP2023-08-31
22,000 GBP2022-09-01
Retained earnings (accumulated losses)
226,000 GBP2024-08-31
230,000 GBP2023-08-31
336,000 GBP2022-09-01
Equity
240,000 GBP2024-08-31
245,000 GBP2023-08-31
359,000 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
67,000 GBP2023-09-01 ~ 2024-08-31
40,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-57,000 GBP2023-09-01 ~ 2024-08-31
-80,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-57,000 GBP2023-09-01 ~ 2024-08-31
-80,000 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Depreciation Expense
16,000 GBP2023-09-01 ~ 2024-08-31
16,000 GBP2022-09-01 ~ 2023-08-31
Audit Fees/Expenses
1,000 GBP2023-09-01 ~ 2024-08-31
1,000 GBP2022-09-01 ~ 2023-08-31
Wages/Salaries
770,000 GBP2023-09-01 ~ 2024-08-31
716,000 GBP2022-09-01 ~ 2023-08-31
Social Security Costs
64,000 GBP2023-09-01 ~ 2024-08-31
58,000 GBP2022-09-01 ~ 2023-08-31
Staff Costs/Employee Benefits Expense
864,000 GBP2023-09-01 ~ 2024-08-31
801,000 GBP2022-09-01 ~ 2023-08-31
Director Remuneration
1,000 GBP2023-09-01 ~ 2024-08-31
1,000 GBP2022-09-01 ~ 2023-08-31
Tax Expense/Credit at Applicable Tax Rate
22,000 GBP2023-09-01 ~ 2024-08-31
11,000 GBP2022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Development expenditure
31,000 GBP2024-08-31
29,000 GBP2023-08-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-08-31
0 GBP2023-08-31
Intangible Assets - Gross Cost
31,000 GBP2024-08-31
29,000 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
28,000 GBP2024-08-31
27,000 GBP2023-08-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-08-31
0 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
28,000 GBP2024-08-31
27,000 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
1,000 GBP2023-09-01 ~ 2024-08-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Increase From Amortisation Charge for Year
1,000 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Gross Cost
Goodwill
2,000 GBP2024-08-31
2,000 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,000 GBP2024-08-31
107,000 GBP2023-08-31
Motor vehicles
9,000 GBP2024-08-31
10,000 GBP2023-08-31
Other
4,000 GBP2024-08-31
8,000 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
151,000 GBP2024-08-31
162,000 GBP2023-08-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-24,000 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
-5,000 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals
-31,000 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
90,000 GBP2023-08-31
Motor vehicles
7,000 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
117,000 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
9,000 GBP2023-09-01 ~ 2024-08-31
Owned/Freehold
16,000 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-23,000 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
-5,000 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-29,000 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
76,000 GBP2024-08-31
Motor vehicles
4,000 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
104,000 GBP2024-08-31
Raw materials and consumables
14,000 GBP2024-08-31
17,000 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
128,000 GBP2024-08-31
111,000 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
797,000 GBP2024-08-31
822,000 GBP2023-08-31
Other Debtors
Current
16,000 GBP2024-08-31
22,000 GBP2023-08-31
Prepayments/Accrued Income
Current
59,000 GBP2024-08-31
58,000 GBP2023-08-31
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-08-31
4,000 GBP2023-08-31
Debtors - Deferred Tax Asset
Current
6,000 GBP2024-08-31
7,000 GBP2023-08-31
Trade Creditors/Trade Payables
Current
56,000 GBP2024-08-31
68,000 GBP2023-08-31
Amounts owed to group undertakings
Current
436,000 GBP2024-08-31
445,000 GBP2023-08-31
Other Taxation & Social Security Payable
Current
57,000 GBP2024-08-31
60,000 GBP2023-08-31
Other Creditors
Current
38,000 GBP2024-08-31
42,000 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
121,000 GBP2024-08-31
96,000 GBP2023-08-31
Creditors
Current
714,000 GBP2024-08-31
717,000 GBP2023-08-31
Amounts owed to group undertakings
Non-current
251,000 GBP2024-08-31
251,000 GBP2023-08-31
Other Creditors
Non-current
0 GBP2024-08-31
0 GBP2023-08-31
Creditors
Non-current
260,000 GBP2024-08-31
263,000 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
22,379,000 shares2024-08-31
22,379,000 shares2023-08-31
Par Value of Share
Class 1 ordinary share
02023-09-01 ~ 2024-08-31

Related profiles found in government register
  • SODEXO LIMITED
    Info
    SODEXHO LIMITED - 2008-01-23
    GARDNER MERCHANT LIMITED - 2008-01-23
    Registered number 00842846
    One, Southampton Row, London WC1B 5HA
    PRIVATE LIMITED COMPANY incorporated on 1965-03-26 (61 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • SODEXO LIMITED
    S
    Registered number 824826
    One, Southampton Row, London, England, WC1B 5HA
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • SODEXO LIMITED
    S
    Registered number 00842846
    1, Southampton Row, London, England, WC1B 5HA
    Limited By Shares in England & Wales, England
    CIF 2
  • SODEXO LIMITED
    S
    Registered number 842846
    One, Southampton Row, London, England, WC1B 5HA
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    FOODITUDE LIMITED
    - now 06257733 11749333
    JUST HOSPITALITY LIMITED
    - 2021-01-07 06257733 11749333
    One, Southampton Row, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-12-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    FRIARS 702 LIMITED
    08886799 09349423... (more)
    One, Southampton Row, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-12-10 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 3
    GARDNER MERCHANT LIMITED
    - now 03282668 NF003036... (more)
    CATERCARE LIMITED - 2000-02-22
    One, Southampton Row, London
    Active Corporate (9 parents)
    Person with significant control
    2016-11-22 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 4
    GENESIS FACILITIES MANAGEMENT LIMITED
    - now 01205292
    GENESIS FACILITIES MANAGEMENT PLC
    - 2025-05-29 01205292
    SAFETY ANCHORAGE INSTALLATIONS LIMITED - 1994-11-17
    K.S. SECURIPRINT LIMITED - 1978-12-31
    One, Southampton Row, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 5
    GROOM'S COFFEE HOUSE LIMITED
    - now 01168705
    LIGHT OAKS VENDING SUPPLIES LIMITED - 1988-05-09
    One, Southampton Row, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    INSIDE WORKING C.I.C.
    07965414
    One, Southampton Row, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-27 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    INSTITUTION SUPPLIES (LEEDS) LIMITED
    00364684
    One Southampton Row, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    KELVIN CATERING MANAGEMENT SERVICES LIMITED
    - now SC029819
    KELVIN CATERING LIMITED - 1985-05-15
    Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    KEYLINE TRAVEL MANAGEMENT LIMITED
    - now 00251735
    GARDNER MERCHANT KEYLINE TRAVEL LIMITED - 2000-02-22
    TRAVEL LLOYD LIMITED - 1989-10-27
    CHARLES FOLLETT (HOLDINGS) LIMITED - 1978-12-31
    One, Southampton Row, London
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-12-01 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 10
    KS BUILDING SERVICES LIMITED
    - now 01327821
    KS TECHNICAL CONTRACT SERVICES LIMITED - 1991-01-04
    K S (MAINTENANCE) LIMITED - 1987-12-11
    KENT SERVICES (MAINTENANCE) LIMITED - 1982-11-08
    One, Southampton Row, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 11
    MTS HEALTH LIMITED
    - now 05473086
    BANKS CONSULTING LIMITED - 2011-06-01
    One, Southampton Row, London, England
    Active Corporate (10 parents)
    Person with significant control
    2021-03-30 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    PRESTIGE TICKETING & HOSPITALITY LIMITED
    08264551 08971103
    1 Southampton Row, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-23 ~ dissolved
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PRIMARY MANAGEMENT LIMITED
    03159039
    One, Southampton Row, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 14
    RUGBY TRAVEL & HOSPITALITY LIMITED
    - now 10213322 05174404... (more)
    RUGBY & TRAVEL HOSPITALITY LIMITED - 2016-06-06
    AVERCO01062016 LIMITED - 2016-06-06
    1 Southampton Row, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-06-02 ~ dissolved
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SABAILLON HOLDCO LIMITED
    14575579
    One, Southampton Row, London, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Person with significant control
    2023-04-20 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    SODEXO DEFENCE SERVICES LIMITED
    - now 01692933
    SODEXHO DEFENCE SERVICES LIMITED - 2008-01-23
    SODEXHO COMMERCIAL SERVICES LIMITED - 2001-12-18
    GARDNER MERCHANT COMMERCIAL SERVICES LIMITED - 2000-02-22
    MARRIOTT COMMERCIAL SERVICES LIMITED - 1998-02-09
    TAYLORPLAN CLEANING SERVICES LIMITED - 1996-09-18
    BERKELEY-TAYLORPLAN SERVICES LIMITED - 1986-07-24
    VICTORY CLEANING LIMITED - 1983-11-30
    REDOPAL LIMITED - 1983-03-21
    One, Southampton Row, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    SODEXO EDUCATION SERVICES LIMITED
    - now 04338014
    SODEXHO EDUCATION SERVICES LIMITED - 2008-01-23
    One, Southampton Row, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    SODEXO HEALTHCARE SERVICES LIMITED
    - now SC087304
    SODEXHO HEALTHCARE SERVICES LIMITED - 2008-01-25
    SODEXHO SERVICES (UK) LIMITED - 2001-12-24
    SODEXHO CATERING LIMITED - 1993-05-28
    THILLAR LIMITED - 1984-07-06
    Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    SODEXO INTERNATIONAL HOLDINGS LIMITED
    - now 02719099
    SODEXHO INTERNATIONAL HOLDINGS LIMITED - 2008-01-25
    GARDNER MERCHANT INTERNATIONAL HOLDINGS LIMITED - 2000-02-22
    WHOLEDALE LIMITED - 1992-11-27
    One, Southampton Row, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    SODEXO LAND TECHNOLOGY LIMITED
    - now 02415051
    SODEXHO LAND TECHNOLOGY LIMITED - 2008-01-23
    GARDNER MERCHANT (LAND TECHNOLOGY) LIMITED - 2000-02-22
    MARRIOTT LAND TECHNOLOGY LIMITED - 1998-02-10
    TAYLORPLAN (LAND TECHNOLOGY) LIMITED - 1996-09-18
    LAND TECHNOLOGY LIMITED - 1994-07-15
    MINIPALM LIMITED - 1989-10-16
    One, Southampton Row, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 21
    SODEXO LIVE UK LIMITED
    14270762
    1 Southampton Row, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2022-08-23 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    SODEXO PRESTIGE LIMITED
    - now 02726494
    SODEXHO PRESTIGE LIMITED - 2008-01-23
    GARDNER MERCHANT SPECIALIST SERVICES LIMITED - 2000-02-22
    SURFLINK LIMITED - 1992-11-27
    One, Southampton Row, London
    Active Corporate (23 parents, 9 offsprings)
    Person with significant control
    2016-12-01 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 23
    SODEXO PROPERTY SOLUTIONS LIMITED
    - now 02574887
    ATKINS FACILITIES MANAGEMENT LIMITED - 2011-12-01
    WS ATKINS FACILITIES MANAGEMENT LIMITED - 2004-06-01
    WS ATKINS BUILDING MANAGEMENT LIMITED - 1996-04-09
    BUILDING MANAGEMENT MANCHESTER LIMITED - 1993-10-01
    PROPERTY SERVICES AGENCY SERVICES ESTATE SURVEYING SERVICES LIMITED - 1993-01-22
    One Southampton Row, London
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    SODEXO SHARE TRUSTEES LIMITED
    - now 02755456
    SODEXHO SHARE TRUSTEES LIMITED - 2008-01-25
    GARDNER MERCHANT SHARE TRUSTEES LIMITED - 2000-02-22
    BROOMCO (608) LIMITED - 1992-12-16
    One, Southampton Row, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 25
    SODEXO TRUSTEE SERVICES LIMITED
    - now 02999749
    SODEXHO TRUSTEE SERVICES LIMITED - 2008-07-03
    SODEXO TRUSTEE SERVICES LIMITED - 2008-02-14
    SODEXHO TRUSTEE SERVICES LIMITED - 2008-01-25
    GARDNER MERCHANT TRUSTEE SERVICES LIMITED - 2000-02-22
    One, Southampton Row, London
    Active Corporate (28 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 26
    SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED
    - now 08971103
    PRESTIGE HOSPITALITY LIMITED - 2015-12-16
    1 Southampton Row, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SPORTS TRAVEL AND HOSPITALITY LIMITED
    - now 07322743
    RUGBY TRAVEL & HOSPITALITY LIMITED - 2016-06-06
    RUGBY TRAVEL & HOSPITALITY 2015 & 2019 LIMITED - 2012-03-26
    One, Southampton Row, London
    Active Corporate (23 parents)
    Person with significant control
    2016-07-06 ~ 2024-08-31
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    STRIKECO 7001582 LIMITED
    - now 07001582 04337667
    PRESTIGE TICKETING LIMITED - 2016-04-13
    One, Southampton Row, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-08-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 29
    THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
    - now 08802546
    THE BEDFORDSHIRE, CAMBRIDGESHIRE, HERTFORDSHIRE AND NORTHAMPTONSHIRE COMMUNITY REHABILITATION COMPANY LIMITED - 2014-02-19
    One Southampton Row, Southampton Row, London
    Active Corporate (16 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED
    08802569
    One, Southampton Row, London
    Active Corporate (15 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 31
    THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED
    08802550 08802571
    One, Southampton Row, London
    Active Corporate (15 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 32
    THE GOOD EATING HOLDINGS COMPANY LIMITED
    05195628
    One, Southampton Row, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-09-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 33
    THE NORFOLK AND SUFFOLK COMMUNITY REHABILITATION COMPANY LIMITED
    08802548
    One, Southampton Row, London
    Active Corporate (15 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 34
    THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED
    08802519
    One, Southampton Row, London
    Active Corporate (14 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 35
    THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
    08802527 08802523
    One, Southampton Row, London
    Active Corporate (15 parents)
    Person with significant control
    2016-12-04 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 36
    VENDABILITY LIMITED
    - now 00853076 02680629
    LIGHT OAKS VENDING COMPANY LIMITED - 1985-07-31
    One, Southampton Row, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 17 - 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.