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 36
  • 1
    Toner, William James
    Ceo born in May 1958
    Individual (79 offsprings)
    Officer
    2000-05-06 ~ 2005-03-01
    OF - Director → CIF 0
  • 2
    Doyle, Desmond Mark Christopher
    Cfo born in July 1965
    Individual (126 offsprings)
    Officer
    2010-08-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Boston, Nicholas Ian
    Finance Director born in November 1959
    Individual (58 offsprings)
    Officer
    2004-07-12 ~ 2010-02-05
    OF - Director → CIF 0
    Boston, Nicholas Ian
    Individual (58 offsprings)
    Officer
    2005-10-26 ~ 2008-02-13
    OF - Secretary → CIF 0
  • 4
    Hampton, Paul
    Chief Operating Officer born in January 1958
    Individual (47 offsprings)
    Officer
    2005-03-14 ~ 2006-05-22
    OF - Director → CIF 0
  • 5
    Monk, Edward James
    Director born in May 1954
    Individual (3 offsprings)
    Officer
    1993-08-20 ~ 1995-07-28
    OF - Director → CIF 0
  • 6
    Mulryan, Thomas Joseph
    Cfo born in January 1977
    Individual (21 offsprings)
    Officer
    2017-03-08 ~ 2018-07-31
    OF - Director → CIF 0
  • 7
    Aravena Baez, Monica Andrea
    Cfo born in January 1973
    Individual (10 offsprings)
    Officer
    2018-11-26 ~ 2019-08-26
    OF - Director → CIF 0
  • 8
    Milligan-smith, Helen Louise
    Born in October 1980
    Individual (25 offsprings)
    Officer
    2021-01-15 ~ now
    OF - Director → CIF 0
  • 9
    Douglas, Irene Crawford
    Company Secretary
    Individual (26 offsprings)
    Officer
    2000-09-11 ~ 2005-05-01
    OF - Secretary → CIF 0
  • 10
    Vent, Richard
    President International Sector born in January 1941
    Individual (5 offsprings)
    Officer
    1993-06-23 ~ 1995-04-06
    OF - Director → CIF 0
  • 11
    Thomson, Andrew Macleod
    Managing Director born in April 1970
    Individual (11 offsprings)
    Officer
    2023-09-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 12
    Miah, Shakamal
    Individual (21 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Gerrard, David Andrew
    Finance Director born in December 1964
    Individual (174 offsprings)
    Officer
    2002-07-01 ~ 2004-07-12
    OF - Director → CIF 0
  • 14
    Neville, Thomas, Mr.
    Chief Financial Officer born in October 1973
    Individual (11 offsprings)
    Officer
    2022-12-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 15
    Goldacre, Adrian Mark
    Human Resources Director born in August 1963
    Individual (31 offsprings)
    Officer
    2017-03-21 ~ 2018-06-26
    OF - Director → CIF 0
  • 16
    Sizer, Paul Joseph
    Vp Finance born in October 1981
    Individual (16 offsprings)
    Officer
    2017-09-29 ~ 2018-11-26
    OF - Director → CIF 0
  • 17
    Wheeler, Roberta
    Hr Director born in May 1962
    Individual (32 offsprings)
    Officer
    2006-05-22 ~ 2015-10-02
    OF - Director → CIF 0
  • 18
    Campbell, Gordon Forrester
    Chartered Accountant born in June 1949
    Individual (23 offsprings)
    Officer
    1993-06-23 ~ 2002-06-30
    OF - Director → CIF 0
    Campbell, Gordon Forrester
    Chartered Accountant
    Individual (23 offsprings)
    Officer
    1993-06-23 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 19
    Main, Andrew William
    Ceo born in November 1961
    Individual (37 offsprings)
    Officer
    2005-03-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 20
    Nicholson, Joanne
    Director born in December 1972
    Individual (9 offsprings)
    Officer
    2024-08-05 ~ 2024-09-27
    OF - Director → CIF 0
  • 21
    Stephenson-smith, Jane Elizabeth
    Director Of Taxation born in April 1981
    Individual (3 offsprings)
    Officer
    2019-01-22 ~ 2019-05-31
    OF - Director → CIF 0
  • 22
    Cooper, John Clive
    Vice President Avendra Europe born in April 1966
    Individual (29 offsprings)
    Officer
    2017-03-21 ~ 2022-12-31
    OF - Director → CIF 0
  • 23
    Hayes, Melanie Anne
    Born in March 1977
    Individual (1 offspring)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 24
    Gleeson, Frank Michael
    Chief Executive Officer born in June 1966
    Individual (14 offsprings)
    Officer
    2018-03-22 ~ 2023-09-01
    OF - Director → CIF 0
  • 25
    Deasy, Mary-ann
    Lawyer
    Individual (36 offsprings)
    Officer
    2008-02-13 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 26
    Johnson, Carl
    Born in September 1984
    Individual (17 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 27
    Chawla, Rajat
    Vice President Of Business Excellence born in January 1980
    Individual (17 offsprings)
    Officer
    2019-01-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 28
    Wentworth, Quenten Charles
    Group President - Europe born in November 1963
    Individual (26 offsprings)
    Officer
    2015-10-13 ~ 2017-06-30
    OF - Director → CIF 0
  • 29
    Mccall, William Stuart
    Managing Director born in January 1947
    Individual (16 offsprings)
    Officer
    1993-06-23 ~ 2000-05-12
    OF - Director → CIF 0
  • 30
    Carroll, Matthew William
    Financial Controller born in December 1976
    Individual (25 offsprings)
    Officer
    2018-11-26 ~ 2019-05-31
    OF - Director → CIF 0
  • 31
    Shirazian, Lawrence
    Managing Director born in January 1974
    Individual (13 offsprings)
    Officer
    2019-05-31 ~ 2021-01-15
    OF - Director → CIF 0
  • 32
    Brock, Amanda Currie
    Solicitor
    Individual (36 offsprings)
    Officer
    2005-05-01 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 33
    O'brien, Donal
    President, Northern Europe born in October 1958
    Individual (14 offsprings)
    Officer
    2017-03-13 ~ 2017-06-30
    OF - Director → CIF 0
  • 34
    JOHN COMPANY TEA LTD. - now
    THE EAST INDIA COMPANY TEA LIMITED - 2010-11-03 02638621
    SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
    Po Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Dissolved Corporate (12 parents, 60 offsprings)
    Officer
    1993-04-13 ~ 1993-06-23
    OF - Nominee Secretary → CIF 0
  • 35
    ARAMARK LIMITED - now 00983951
    ARA SERVICES PLC - 1994-10-10
    ARA FOOD SERVICES LIMITED - 1982-10-05
    ARA MARKETING SERVICES LIMITED - 1980-12-31
    PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
    1101, Market Street, Philadelphia, Pa 19107, United States
    Active Corporate (41 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 36
    RBS COMMUNICATIONS LIMITED - now
    PROCESS LOGISTICS LIMITED - 2000-11-13 02675781
    SOVSHELFCO (NO. 160) LIMITED - 1992-09-28
    Po Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Dissolved Corporate (75 offsprings)
    Officer
    1993-04-13 ~ 1993-06-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ARAMARK INVESTMENTS LIMITED

Period: 1994-10-18 ~ now
Company number: 02808311 06221410
Registered names
ARAMARK INVESTMENTS LIMITED - now 06221410
SOVCO 508 LIMITED - 1993-06-23 02808307... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ARAMARK INVESTMENTS LIMITED
    Info
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1994-10-18
    Registered number 02808311
    The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB
    PRIVATE LIMITED COMPANY incorporated on 1993-04-13 (33 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • ARAMARK INVESTMENTS LIMITED
    S
    Registered number missing
    The Lighthouse, 368 Gray's Inn Road, London, England, WC1X 8BB
    Private Limited Company
    CIF 1
  • ARAMARK INVESTMENTS LIMITED
    S
    Registered number 02808311
    2nd 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 9
  • 1
    ARAMARK HOLDINGS LIMITED
    - now 03133845
    TITLEFORGE LIMITED - 1995-12-28
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ARAMARK LIMITED
    - now 00983951
    ARA SERVICES PLC - 1994-10-10
    ARA FOOD SERVICES LIMITED - 1982-10-05
    ARA MARKETING SERVICES LIMITED - 1980-12-31
    PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (41 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    ARAMARK SUB INVESTMENTS LIMITED
    - now 06221410 02808311
    SHOO 335 LIMITED - 2007-07-04
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ARAMARK WORLDWIDE INVESTMENTS LIMITED
    - now 02847827
    ARA WORLDWIDE INVESTMENTS LIMITED - 1994-10-18
    SOVCO 524 LIMITED - 1993-11-08
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    AVOCA HANDWEAVERS NI LIMITED
    NI065812
    50 Bedford Street, Belfast
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    CAMPBELL CATERING (N.I.) LIMITED
    - now NI029373 NI029089
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    PELICAN PROCUREMENT SERVICES LIMITED
    - now 02367432
    THE PELICAN BUYING COMPANY LIMITED - 2013-12-18
    HEMPINE LIMITED - 1989-07-26
    Building 2000 Cathedral Square, Guildford, Surrey, England
    Active Corporate (25 parents)
    Person with significant control
    2017-05-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    TRINITY PURCHASING UK LIMITED
    - now 07638045
    PREM HOSPITALITY LIMITED
    - 2021-02-08 07638045
    Building 2000 Cathedral Square, Guildford, Surrey, England
    Active Corporate (17 parents)
    Person with significant control
    2019-02-22 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    VERIS UK LIMITED
    - now 05920150
    IRISH ESTATES UK LIMITED - 2006-10-26
    The Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.