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 8
  • 1
    Piccirillo, Angelo
    Born in October 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Dhariwal, Amolak Singh
    Born in November 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    De Tramasure, Sebastien Raymond
    Born in May 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Buchan, William Bruce
    Born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    OF - Director → CIF 0
  • 5
    Ford, Catherine Michele, Marthe, Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    OF - Secretary → CIF 0
  • 6
    Renton, Jean Mary
    Born in December 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Director → CIF 0
  • 7
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London, England
    Active Corporate (4 parents, 89 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ now
    OF - Secretary → CIF 0
  • 8
    SODEXHO GARDNER MERCHANT ALLIANCE LIMITED - 2000-02-22
    SODEXHO HOLDINGS LIMITED - 2008-01-23
    GALAXY SUNSHINE LIMITED - 1995-02-28
    TRUSHELFCO (NO. 2044) LIMITED - 1995-01-16
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    375,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 64
  • 1
    Perry, Sarah Elizabeth
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-23
    OF - Director → CIF 0
    icon of calendar 2020-08-21 ~ 2022-11-09
    OF - Director → CIF 0
  • 2
    Mcdowell, Janine Marcelle
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2020-06-01
    OF - Director → CIF 0
  • 3
    Ford, David Stuart
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 2002-04-22
    OF - Director → CIF 0
  • 4
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 2002-02-01
    OF - Director → CIF 0
  • 5
    Jacobs, Marcel Alfred Maria
    Director Of European Operation born in August 1945
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 6
    Bristow, Jane
    Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 7
    Osborne, Rachel Claire Elizabeth
    Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ 2011-06-13
    OF - Director → CIF 0
  • 8
    Hall, Ian
    Company Director born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-20
    OF - Director → CIF 0
  • 9
    Andrew, Philip Richard
    Director born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2012-01-01
    OF - Director → CIF 0
    Andrew, Philip Richard
    Finance Director born in March 1971
    Individual (8 offsprings)
    icon of calendar 2012-01-01 ~ 2013-03-28
    OF - Director → CIF 0
  • 10
    Anstey, Paul
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2016-10-31
    OF - Director → CIF 0
    icon of calendar 2016-11-14 ~ 2020-01-23
    OF - Director → CIF 0
  • 11
    Sharma, Vijay
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2010-12-20 ~ 2011-09-01
    OF - Director → CIF 0
  • 12
    Bickford, Natalie
    Director born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2012-09-26
    OF - Director → CIF 0
  • 13
    Leech, Anthony Leonard
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2009-12-11
    OF - Director → CIF 0
    icon of calendar 2011-11-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 14
    Goodyer, Mark Stuart
    Facilities Management born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ 2025-03-31
    OF - Director → CIF 0
  • 15
    Bailey, David Ian
    Director born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 16
    Toner, William James
    Director born in May 1958
    Individual (47 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1999-12-08
    OF - Director → CIF 0
  • 17
    Carton, Bernard
    Company Director born in March 1934
    Individual
    Officer
    icon of calendar 1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 18
    Reed, Alan Leslie
    Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 2000-01-31
    OF - Director → CIF 0
  • 19
    Bellon, Pierre
    Company Director born in January 1930
    Individual
    Officer
    icon of calendar 1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 20
    Baudin, Remi
    Company Director born in October 1930
    Individual
    Officer
    icon of calendar 1997-12-03 ~ 2002-04-22
    OF - Director → CIF 0
  • 21
    Simpson, Roderick Wykeham
    Director born in March 1941
    Individual
    Officer
    icon of calendar ~ 1997-08-31
    OF - Director → CIF 0
  • 22
    Coleou, Yann Francois Daniel
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2009-03-18
    OF - Director → CIF 0
  • 23
    Spence, Ian
    Director born in July 1971
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-31
    OF - Director → CIF 0
    icon of calendar 2019-01-31 ~ 2019-04-30
    OF - Director → CIF 0
  • 24
    Forte, Rocco Giovanni, Sir
    Company Director born in January 1945
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1993-01-05
    OF - Director → CIF 0
  • 25
    Jansen, Philip Eric Rene
    Chief Exective born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 26
    Hawkes, John Garry, Sir
    Director born in August 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-01-31
    OF - Director → CIF 0
  • 27
    Williams, Angela Marion
    Director born in September 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2015-08-31
    OF - Director → CIF 0
  • 28
    Scrivens, William Simon
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2016-02-08
    OF - Director → CIF 0
  • 29
    Arnaudo, Laurent
    Director born in March 1987
    Individual
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-19
    OF - Director → CIF 0
    Arnaudo, Laurent Paul Joseph
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2016-08-19 ~ 2019-11-01
    OF - Director → CIF 0
  • 30
    Hanson, Michelle Pamela
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2014-08-31
    OF - Director → CIF 0
  • 31
    Murray, Neil Daniel
    Director born in March 1975
    Individual
    Officer
    icon of calendar 2009-09-10 ~ 2009-09-10
    OF - Director → CIF 0
    icon of calendar 2010-12-20 ~ 2016-08-31
    OF - Director → CIF 0
  • 32
    Martin, Karl Jonathan
    Director born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-09-16
    OF - Director → CIF 0
  • 33
    Carslaw, Iain Alexander
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 34
    Adams, Mark Robert
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2002-04-22 ~ 2004-01-31
    OF - Director → CIF 0
  • 35
    Fitzpatrick, Kevin
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2012-12-31
    OF - Director → CIF 0
  • 36
    Rogers, Andrew Peter
    Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2018-12-31
    OF - Director → CIF 0
    icon of calendar 2018-12-31 ~ 2019-01-31
    OF - Director → CIF 0
  • 37
    Wares, John Rankine
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 1992-12-17
    OF - Director → CIF 0
    Wares, John Rankine
    Director born in January 1948
    Individual
    icon of calendar 1993-01-21 ~ 1996-08-31
    OF - Director → CIF 0
  • 38
    Daly, Paul Richard
    Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2006-06-30
    OF - Director → CIF 0
  • 39
    Hooper, Philip David
    Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-31 ~ 2002-04-22
    OF - Director → CIF 0
    icon of calendar 2010-01-19 ~ 2016-08-31
    OF - Director → CIF 0
  • 40
    John, Chris James
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2017-07-20
    OF - Director → CIF 0
    icon of calendar 2017-07-27 ~ 2020-06-01
    OF - Director → CIF 0
  • 41
    Rolland, Marc
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 42
    Widdowson, Rodney
    Catering Executive born in November 1943
    Individual
    Officer
    icon of calendar ~ 1994-07-08
    OF - Director → CIF 0
  • 43
    Connolly, Aidan Joseph
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 44
    Johnson, Michael Andrew
    Director born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2008-03-31
    OF - Director → CIF 0
  • 45
    Taylor, James Wiliam
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2017-07-13 ~ 2018-08-31
    OF - Director → CIF 0
  • 46
    Bray, Christopher John
    Director born in November 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2020-06-01
    OF - Director → CIF 0
  • 47
    Forbes, Nigel James
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2004-02-27
    OF - Director → CIF 0
  • 48
    Jackson, Richard
    Managing Director born in January 1965
    Individual
    Officer
    icon of calendar 2004-02-27 ~ 2006-06-30
    OF - Director → CIF 0
  • 49
    Smith, Graham Michael
    Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1997-12-03
    OF - Director → CIF 0
  • 50
    Seastron, Mark
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 51
    Leach, Andrew David
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 52
    Bailey, Michael John
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
  • 53
    Haley, Sean Michael
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2024-12-31
    OF - Director → CIF 0
  • 54
    John, Gareth Luke Sefton
    General Counsel
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 55
    Carter, Stuart Anthony
    Director born in March 1965
    Individual (88 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2024-08-31
    OF - Director → CIF 0
  • 56
    Mead, Noel Arthur
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2003-11-18
    OF - Secretary → CIF 0
  • 57
    Howell, Peter David Anthony
    Assistant Managing Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 1995-02-17
    OF - Director → CIF 0
  • 58
    Cook, Harry John
    Company Director born in May 1939
    Individual
    Officer
    icon of calendar ~ 1995-02-17
    OF - Director → CIF 0
  • 59
    Mawdsley, Lynn Christine
    Director born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2016-04-15
    OF - Director → CIF 0
  • 60
    White, Debra Jayne
    Company Director born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-01-31 ~ 2007-03-05
    OF - Director → CIF 0
    White, Debra Jayne
    Director born in May 1962
    Individual (4 offsprings)
    icon of calendar 2012-08-01 ~ 2016-06-21
    OF - Director → CIF 0
  • 61
    Bryan, David Alun
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 62
    Shipman, Mark
    Chief Executive born in August 1949
    Individual
    Officer
    icon of calendar 2002-04-22 ~ 2004-03-01
    OF - Director → CIF 0
  • 63
    Bucknall, Derek Edwin
    Company Director born in September 1936
    Individual
    Officer
    icon of calendar 1997-12-03 ~ 1999-05-11
    OF - Director → CIF 0
  • 64
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    icon of addressSolar House, Kings Way, Stevenage, Hertfordshire
    Active Corporate (4 parents, 89 offsprings)
    Officer
    2003-11-18 ~ 2009-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

SODEXO LIMITED

Previous names
GARDNER MERCHANT LIMITED - 2000-02-22
SODEXHO LIMITED - 2008-01-23
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
    GARDNER MERCHANT LIMITED - 2000-02-22
    SODEXHO LIMITED - 2000-02-22
    Registered number 00842846
    icon of addressOne, Southampton Row, London WC1B 5HA
    PRIVATE LIMITED COMPANY incorporated on 1965-03-26 (60 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • SODEXO LIMITED
    S
    Registered number 824826
    icon of addressOne, Southampton Row, London, England, WC1B 5HA
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • SODEXO LIMITED
    S
    Registered number 00842846
    icon of address1, Southampton Row, London, England, WC1B 5HA
    Limited By Shares in England & Wales, England
    CIF 2
  • SODEXO LIMITED
    S
    Registered number 842846
    icon of addressOne, Southampton Row, London, England, WC1B 5HA
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    JUST HOSPITALITY LIMITED - 2021-01-07
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -268,313 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOne, Southampton Row, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,243,827 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 3
    CATERCARE LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 4
    K.S. SECURIPRINT LIMITED - 1978-12-31
    GENESIS FACILITIES MANAGEMENT PLC - 2025-05-29
    SAFETY ANCHORAGE INSTALLATIONS LIMITED - 1994-11-17
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    LIGHT OAKS VENDING SUPPLIES LIMITED - 1988-05-09
    icon of addressOne, Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne, Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOne Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    KELVIN CATERING LIMITED - 1985-05-15
    icon of addressSuite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    GARDNER MERCHANT KEYLINE TRAVEL LIMITED - 2000-02-22
    TRAVEL LLOYD LIMITED - 1989-10-27
    CHARLES FOLLETT (HOLDINGS) LIMITED - 1978-12-31
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 10
    K S (MAINTENANCE) LIMITED - 1987-12-11
    KENT SERVICES (MAINTENANCE) LIMITED - 1982-11-08
    KS TECHNICAL CONTRACT SERVICES LIMITED - 1991-01-04
    icon of addressOne, Southampton Row, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 11
    BANKS CONSULTING LIMITED - 2011-06-01
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,050,650 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1 Southampton Row, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of addressOne, Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 14
    AVERCO01062016 LIMITED - 2016-06-06
    RUGBY & TRAVEL HOSPITALITY LIMITED - 2016-06-06
    icon of address1 Southampton Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of addressOne, Southampton Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    VICTORY CLEANING LIMITED - 1983-11-30
    SODEXHO DEFENCE SERVICES LIMITED - 2008-01-23
    SODEXHO COMMERCIAL SERVICES LIMITED - 2001-12-18
    GARDNER MERCHANT COMMERCIAL SERVICES LIMITED - 2000-02-22
    BERKELEY-TAYLORPLAN SERVICES LIMITED - 1986-07-24
    MARRIOTT COMMERCIAL SERVICES LIMITED - 1998-02-09
    TAYLORPLAN CLEANING SERVICES LIMITED - 1996-09-18
    REDOPAL LIMITED - 1983-03-21
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    SODEXHO EDUCATION SERVICES LIMITED - 2008-01-23
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    SODEXHO HEALTHCARE SERVICES LIMITED - 2008-01-25
    SODEXHO CATERING LIMITED - 1993-05-28
    SODEXHO SERVICES (UK) LIMITED - 2001-12-24
    THILLAR LIMITED - 1984-07-06
    icon of addressSuite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    WHOLEDALE LIMITED - 1992-11-27
    GARDNER MERCHANT INTERNATIONAL HOLDINGS LIMITED - 2000-02-22
    SODEXHO INTERNATIONAL HOLDINGS LIMITED - 2008-01-25
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    SODEXHO LAND TECHNOLOGY LIMITED - 2008-01-23
    TAYLORPLAN (LAND TECHNOLOGY) LIMITED - 1996-09-18
    GARDNER MERCHANT (LAND TECHNOLOGY) LIMITED - 2000-02-22
    MARRIOTT LAND TECHNOLOGY LIMITED - 1998-02-10
    LAND TECHNOLOGY LIMITED - 1994-07-15
    MINIPALM LIMITED - 1989-10-16
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address1 Southampton Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    SODEXHO PRESTIGE LIMITED - 2008-01-23
    GARDNER MERCHANT SPECIALIST SERVICES LIMITED - 2000-02-22
    SURFLINK LIMITED - 1992-11-27
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 23
    WS ATKINS BUILDING MANAGEMENT LIMITED - 1996-04-09
    PROPERTY SERVICES AGENCY SERVICES ESTATE SURVEYING SERVICES LIMITED - 1993-01-22
    WS ATKINS FACILITIES MANAGEMENT LIMITED - 2004-06-01
    ATKINS FACILITIES MANAGEMENT LIMITED - 2011-12-01
    BUILDING MANAGEMENT MANCHESTER LIMITED - 1993-10-01
    icon of addressOne Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 24
    BROOMCO (608) LIMITED - 1992-12-16
    SODEXHO SHARE TRUSTEES LIMITED - 2008-01-25
    GARDNER MERCHANT SHARE TRUSTEES LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    SODEXHO TRUSTEE SERVICES LIMITED - 2008-07-03
    SODEXHO TRUSTEE SERVICES LIMITED - 2008-01-25
    SODEXO TRUSTEE SERVICES LIMITED - 2008-02-14
    GARDNER MERCHANT TRUSTEE SERVICES LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 26
    PRESTIGE HOSPITALITY LIMITED - 2015-12-16
    icon of address1 Southampton Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    PRESTIGE TICKETING LIMITED - 2016-04-13
    icon of addressOne, Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 28
    THE BEDFORDSHIRE, CAMBRIDGESHIRE, HERTFORDSHIRE AND NORTHAMPTONSHIRE COMMUNITY REHABILITATION COMPANY LIMITED - 2014-02-19
    icon of addressOne Southampton Row, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressOne, Southampton Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 35
    LIGHT OAKS VENDING COMPANY LIMITED - 1985-07-31
    icon of addressOne, Southampton Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • RUGBY TRAVEL & HOSPITALITY LIMITED - 2016-06-06
    RUGBY TRAVEL & HOSPITALITY 2015 & 2019 LIMITED - 2012-03-26
    icon of addressOne, Southampton Row, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-08-31
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.