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 6
  • 1
    Nicholson, Joanne
    Born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Handforth, Michelle
    Born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Johnson, Carl
    Born in September 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Milligan-smith, Helen Louise
    Born in October 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    OF - Director → CIF 0
  • 5
    Miah, Shakamal
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Secretary → CIF 0
  • 6
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    icon of addressThe Lighthouse, 368 Gray’s Inn Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Douglas, Irene Crawford
    Company Secretary
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2005-05-12
    OF - Secretary → CIF 0
  • 2
    Thomson, Andrew Macleod
    Managing Director born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ 2024-08-01
    OF - Director → CIF 0
  • 3
    Shirazian, Lawrence
    Managing Director born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2021-01-15
    OF - Director → CIF 0
  • 4
    Gleeson, Frank Michael
    Chief Executive Officer born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2023-09-01
    OF - Director → CIF 0
  • 5
    Wheeler, Roberta
    Hr Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-05-22 ~ 2015-10-02
    OF - Director → CIF 0
  • 6
    Hall, Ian
    Personnel Director born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-31 ~ 2004-05-21
    OF - Director → CIF 0
  • 7
    Cooper, John Clive
    Vice President European Supply Chain born in April 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-26
    OF - Director → CIF 0
  • 8
    Carroll, Matthew William
    Financial Controller born in December 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Collins, Michael Noel
    Director born in December 1934
    Individual
    Officer
    icon of calendar ~ 1995-01-18
    OF - Director → CIF 0
  • 10
    Bathgate, Catherine Anne
    Director - Personnel born in October 1945
    Individual
    Officer
    icon of calendar ~ 2000-05-12
    OF - Director → CIF 0
  • 11
    Mulryan, Thomas Joseph
    Accountant born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 12
    Neville, Thomas, Mr.
    Chief Financial Officer born in October 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 13
    Toner, William James
    Ceo born in May 1958
    Individual (47 offsprings)
    Officer
    icon of calendar 2000-05-06 ~ 2005-03-01
    OF - Director → CIF 0
  • 14
    Bell, Aidan Patrick
    Company Director born in September 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 15
    Goldacre, Adrian Mark
    Human Resources Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-06-26
    OF - Director → CIF 0
  • 16
    Chawla, Rajat
    Vice President Of Business Excellence born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Cupper, Jacqueline Karon
    Divisional Managing Director born in March 1957
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2001-10-01
    OF - Director → CIF 0
  • 18
    Mccall, William Stuart
    Managing Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 2000-05-12
    OF - Director → CIF 0
  • 19
    Doyle, Desmond Mark Christopher
    Cfo born in July 1965
    Individual
    Officer
    icon of calendar 2010-08-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 20
    Richmond, Roy Frederick
    Individual
    Officer
    icon of calendar ~ 1993-01-17
    OF - Secretary → CIF 0
  • 21
    Boston, Nicholas Ian
    Finance Director born in November 1959
    Individual
    Officer
    icon of calendar 2004-07-12 ~ 2010-02-05
    OF - Director → CIF 0
    Boston, Nicholas Ian
    Individual
    Officer
    icon of calendar 2005-10-26 ~ 2007-02-14
    OF - Secretary → CIF 0
  • 22
    Vent, Richard
    President International Sector born in January 1941
    Individual
    Officer
    icon of calendar ~ 1995-04-06
    OF - Director → CIF 0
  • 23
    Wentworth, Quenten Charles
    Group President - Europe born in November 1963
    Individual
    Officer
    icon of calendar 2015-10-13 ~ 2017-07-04
    OF - Director → CIF 0
  • 24
    Devlin, James Victor
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-10-31
    OF - Director → CIF 0
  • 25
    Gerrard, David Andrew
    Finance Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2004-07-12
    OF - Director → CIF 0
  • 26
    Brock, Amanda Currie
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 27
    Aravena Baez, Monica Andrea
    Cfo born in January 1973
    Individual
    Officer
    icon of calendar 2018-11-26 ~ 2019-08-26
    OF - Director → CIF 0
  • 28
    Deasy, Mary Ann
    Solicitor
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-02-14 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 29
    Drury, Robert
    Vice President Finance born in October 1946
    Individual
    Officer
    icon of calendar ~ 1994-02-15
    OF - Director → CIF 0
  • 30
    Sizer, Paul Joseph
    Vp Finance born in October 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-26
    OF - Director → CIF 0
  • 31
    Shroeder, Neil
    Managing Director born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2019-05-31
    OF - Director → CIF 0
  • 32
    Hampton, Paul
    Chief Operating Officer born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-30
    OF - Director → CIF 0
  • 33
    Logan, Robert Bruce, Mr.
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-29
    OF - Director → CIF 0
  • 34
    Campbell, Gordon Forrester
    Chartered Accountant born in June 1949
    Individual
    Officer
    icon of calendar ~ 2002-06-30
    OF - Director → CIF 0
    Campbell, Gordon Forrester
    Individual
    Officer
    icon of calendar ~ 2000-09-11
    OF - Secretary → CIF 0
  • 35
    Main, Andrew William
    Divisional Managing Director born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2002-05-03
    OF - Director → CIF 0
    Main, Andrew William
    Ceo born in November 1961
    Individual (6 offsprings)
    icon of calendar 2005-03-01 ~ 2016-03-31
    OF - Director → CIF 0
parent relation
Company in focus

ARAMARK LIMITED

Previous names
PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
ARA MARKETING SERVICES LIMITED - 1980-12-31
ARA FOOD SERVICES LIMITED - 1982-10-05
ARA SERVICES PLC - 1994-10-10
Standard Industrial Classification
56290 - Other Food Services

Related profiles found in government register
  • ARAMARK LIMITED
    Info
    PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
    ARA MARKETING SERVICES LIMITED - 1977-12-31
    ARA FOOD SERVICES LIMITED - 1977-12-31
    ARA SERVICES PLC - 1977-12-31
    Registered number 00983951
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London N1 9NW
    PRIVATE LIMITED COMPANY incorporated on 1970-07-07 (55 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • ARAMARK LIMITED
    S
    Registered number missing
    icon of addressThe Lighthouse, 368 Gray's Inn Road, London, England, WC1X 8BB
    Private Limited Company
    CIF 1
  • ARAMARK LIMITED
    S
    Registered number 00983951
    icon of address2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP
    Private Limited Company in Uk Register Of Companies, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    ARA VENDING SERVICES LIMITED - 1985-03-13
    VERSA-SERVE LIMITED - 1977-12-31
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PRINCIPALITY INDUSTRIAL SERVICES LIMITED - 1985-03-29
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ARA SERVICES LIMITED - 1982-10-05
    M.B. WELLS & CO. (CATERERS) LIMITED - 1980-12-31
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    ARA FOOD SERVICES LIMITED - 1980-12-31
    WEST RIDING CATERERS (MIDLANDS) LIMITED - 1976-12-31
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressAramark Limited, 7b International Avenue, A B Z Business Park, Dyce Drive, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    CARILLIONARAMARK LIMITED - 2018-02-21
    icon of addressOffice 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    icon of addressOffice 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOffice 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    ARATEX LIMITED - 1998-12-14
    WEST RIDING CATERERS LIMITED - 1982-10-04
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    VENDAMAID LIMITED - 1984-03-05
    ARA SERVICES TRUSTEES LIMITED - 1994-10-18
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    THE CATERING ALLIANCE LIMITED - 1995-12-14
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 14
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    icon of addressThe Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,818,952 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-01-24 ~ 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
  • 15
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,783,019 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    SJP CONSULTING LIMITED - 2014-03-05
    icon of addressOffice 202, Floor 2 1 Kings Cross Bridge, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,752,488 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    THWAITES AND MATTHEWS (1980) LIMITED - 2010-03-09
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    101,681 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ARAMARK GULF LIMITED - 2023-09-18
    SHOO 404 LIMITED - 2008-06-06
    icon of address10 Pedlars Close, Holystone, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.