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 5
  • 1
    Miah, Shakamal
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Hayes, Melanie Anne
    Born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Milligan-smith, Helen Louise
    Born in October 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Carl
    Born in September 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 5
    ARAMARK LIMITED - now
    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
    icon of address1101, Market Street, Philadelphia, Pa 19107, United States
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    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
  • 2
    Main, Andrew William
    Ceo born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Doyle, Desmond Mark Christopher
    Cfo born in July 1965
    Individual
    Officer
    icon of calendar 2010-08-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    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
  • 5
    Monk, Edward James
    Director born in May 1954
    Individual
    Officer
    icon of calendar 1993-08-20 ~ 1995-07-28
    OF - Director → CIF 0
  • 6
    Stephenson-smith, Jane Elizabeth
    Director Of Taxation born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Thomson, Andrew Macleod
    Managing Director born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 8
    Aravena Baez, Monica Andrea
    Cfo born in January 1973
    Individual
    Officer
    icon of calendar 2018-11-26 ~ 2019-08-26
    OF - Director → CIF 0
  • 9
    O'brien, Donal
    President, Northern Europe born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Deasy, Mary-ann
    Lawyer
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 11
    Shirazian, Lawrence
    Managing Director born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2021-01-15
    OF - Director → CIF 0
  • 12
    Sizer, Paul Joseph
    Vp Finance born in October 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-11-26
    OF - Director → CIF 0
  • 13
    Carroll, Matthew William
    Financial Controller born in December 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2019-05-31
    OF - Director → CIF 0
  • 14
    Wheeler, Roberta
    Hr Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-05-22 ~ 2015-10-02
    OF - Director → CIF 0
  • 15
    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
  • 16
    Brock, Amanda Currie
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 17
    Nicholson, Joanne
    Director born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-27
    OF - Director → CIF 0
  • 18
    Goldacre, Adrian Mark
    Human Resources Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2018-06-26
    OF - Director → CIF 0
  • 19
    Mccall, William Stuart
    Managing Director born in January 1947
    Individual
    Officer
    icon of calendar 1993-06-23 ~ 2000-05-12
    OF - Director → CIF 0
  • 20
    Mulryan, Thomas Joseph
    Cfo born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2018-07-31
    OF - Director → CIF 0
  • 21
    Campbell, Gordon Forrester
    Chartered Accountant born in June 1949
    Individual
    Officer
    icon of calendar 1993-06-23 ~ 2002-06-30
    OF - Director → CIF 0
    Campbell, Gordon Forrester
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1993-06-23 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 22
    Gleeson, Frank Michael
    Chief Executive Officer born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2023-09-01
    OF - Director → CIF 0
  • 23
    Cooper, John Clive
    Vice President Avendra Europe born in April 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2022-12-31
    OF - Director → CIF 0
  • 24
    Vent, Richard
    President International Sector born in January 1941
    Individual
    Officer
    icon of calendar 1993-06-23 ~ 1995-04-06
    OF - Director → CIF 0
  • 25
    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 ~ 2008-02-13
    OF - Secretary → CIF 0
  • 26
    Douglas, Irene Crawford
    Company Secretary
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2005-05-01
    OF - Secretary → CIF 0
  • 27
    Hampton, Paul
    Chief Operating Officer born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2006-05-22
    OF - Director → CIF 0
  • 28
    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
  • 29
    Wentworth, Quenten Charles
    Group President - Europe born in November 1963
    Individual
    Officer
    icon of calendar 2015-10-13 ~ 2017-06-30
    OF - Director → CIF 0
  • 30
    icon of addressPo Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Corporate
    Officer
    1993-04-13 ~ 1993-06-23
    PE - Nominee Secretary → CIF 0
  • 31
    icon of addressPo Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Corporate
    Officer
    1993-04-13 ~ 1993-06-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARAMARK INVESTMENTS LIMITED

Previous names
ARA UK INVESTMENTS LIMITED - 1994-10-18
SOVCO 508 LIMITED - 1993-06-23
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
    icon of addressOffice 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London N1 9NW
    PRIVATE LIMITED COMPANY incorporated on 1993-04-13 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • ARAMARK INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressThe Lighthouse, 368 Gray's Inn Road, London, England, WC1X 8BB
    Private Limited Company
    CIF 1
  • ARAMARK INVESTMENTS LIMITED
    S
    Registered number 02808311
    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 9
  • 1
    TITLEFORGE LIMITED - 1995-12-28
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    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
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    SHOO 335 LIMITED - 2007-07-04
    icon of addressAramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    SOVCO 524 LIMITED - 1993-11-08
    ARA WORLDWIDE INVESTMENTS LIMITED - 1994-10-18
    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 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    icon of addressC/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    HEMPINE LIMITED - 1989-07-26
    THE PELICAN BUYING COMPANY LIMITED - 2013-12-18
    icon of addressGu14 6xn, Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,895,644 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    PREM HOSPITALITY LIMITED - 2021-02-08
    icon of address2 Gladiator Way, Ascent 4, Farnborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -233,198 GBP2024-09-27
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    IRISH ESTATES UK LIMITED - 2006-10-26
    icon of addressOffice 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE

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.