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
    Piccirillo, Angelo
    Born in October 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 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
    Carter, Stuart Anthony
    Born in March 1965
    Individual (88 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ now
    OF - Director → CIF 0
  • 4
    Renton, Jean Mary
    Born in December 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 5
    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 2016-07-04 ~ now
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Osborne, Rachel Claire Elizabeth
    Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2011-06-13
    OF - Director → CIF 0
  • 2
    Dubrule, Raphael
    General Secretary
    Individual
    Officer
    icon of calendar 1995-01-17 ~ 1995-04-26
    OF - Secretary → CIF 0
  • 3
    Andrew, Philip Richard
    Director born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2013-03-28
    OF - Director → CIF 0
  • 4
    Wylde, Evelyn Gladys Lucy
    Solicitor born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-13 ~ 1995-01-16
    OF - Director → CIF 0
  • 5
    Stern, Robert
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2016-09-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 6
    Robin, Denis
    Financial Officer born in September 1956
    Individual
    Officer
    icon of calendar 1995-01-20 ~ 2001-12-20
    OF - Director → CIF 0
  • 7
    Leech, Anthony Leonard
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2015-08-31
    OF - Director → CIF 0
  • 8
    Griffiths, Helen Katherine
    Solicitor born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-13 ~ 1995-11-04
    OF - Director → CIF 0
  • 9
    Carton, Bernard
    Company Director born in February 1934
    Individual
    Officer
    icon of calendar 1995-01-17 ~ 2002-02-28
    OF - Director → CIF 0
  • 10
    Bellon, Pierre
    Company Director born in January 1930
    Individual
    Officer
    icon of calendar 1995-01-17 ~ 2002-04-22
    OF - Director → CIF 0
  • 11
    Coleou, Yann Francois Daniel
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2009-03-18
    OF - Director → CIF 0
  • 12
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 1994-11-04 ~ 1995-01-13
    OF - Nominee Director → CIF 0
  • 13
    Jansen, Philip Eric Rene
    Chief Executive born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2008-09-01
    OF - Director → CIF 0
    Jansen, Philip Eric Rene
    Director born in January 1967
    Individual (2 offsprings)
    icon of calendar 2009-06-15 ~ 2010-03-01
    OF - Director → CIF 0
  • 14
    George, Albert Louis Leon
    Managing Director born in April 1944
    Individual
    Officer
    icon of calendar 2002-03-26 ~ 2003-10-24
    OF - Director → CIF 0
  • 15
    Arnaudo, Laurent
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2016-04-15 ~ 2019-11-01
    OF - Director → CIF 0
  • 16
    Hanson, Michelle Pamela
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-08-01
    OF - Director → CIF 0
  • 17
    Murray, Neil Daniel
    Director born in February 1975
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2016-08-31
    OF - Director → CIF 0
  • 18
    Adams, Mark Robert
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2002-04-22 ~ 2004-01-31
    OF - Director → CIF 0
  • 19
    Herbert Jones, Rebecca Sian
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2007-12-13
    OF - Director → CIF 0
  • 20
    Connolly, Aidan Joseph
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 21
    Landel, Michel Marie
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 2003-10-24 ~ 2007-12-13
    OF - Director → CIF 0
  • 22
    Reeve, Robert Arthur
    Born in September 1931
    Individual
    Officer
    icon of calendar 1994-11-04 ~ 1995-01-13
    OF - Nominee Director → CIF 0
  • 23
    Haley, Sean Michael
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 24
    John, Gareth Luke Sefton
    General Counsel
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 25
    Carter, Stuart Anthony
    Director born in March 1965
    Individual (88 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2016-07-04
    OF - Director → CIF 0
  • 26
    Mead, Noel Arthur
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-04-26 ~ 2004-01-21
    OF - Secretary → CIF 0
  • 27
    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
  • 28
    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 ~ 2016-07-04
    OF - Director → CIF 0
  • 29
    Shipman, Mark
    Chief Executive born in August 1949
    Individual
    Officer
    icon of calendar 2002-04-22 ~ 2004-03-01
    OF - Director → CIF 0
  • 30
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1994-11-04 ~ 1995-01-16
    PE - Nominee Secretary → CIF 0
  • 31
    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
    2004-01-21 ~ 2009-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

SODEXO HOLDINGS LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Administrative Expenses
-1,000 GBP2023-09-01 ~ 2024-08-31
-1,000 GBP2022-09-01 ~ 2023-08-31
Operating Profit/Loss
-1,000 GBP2023-09-01 ~ 2024-08-31
-1,000 GBP2022-09-01 ~ 2023-08-31
Other Interest Receivable/Similar Income (Finance Income)
7,000 GBP2023-09-01 ~ 2024-08-31
6,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss on Ordinary Activities Before Tax
69,000 GBP2023-09-01 ~ 2024-08-31
22,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
76,000 GBP2023-09-01 ~ 2024-08-31
26,000 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
895,000 GBP2024-08-31
916,000 GBP2023-08-31
Fixed Assets
895,000 GBP2024-08-31
916,000 GBP2023-08-31
Debtors
304,000 GBP2024-08-31
299,000 GBP2023-08-31
Cash at bank and in hand
104,000 GBP2024-08-31
35,000 GBP2023-08-31
Current Assets
407,000 GBP2024-08-31
334,000 GBP2023-08-31
Net Current Assets/Liabilities
-269,000 GBP2024-08-31
-331,000 GBP2023-08-31
Total Assets Less Current Liabilities
626,000 GBP2024-08-31
585,000 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-251,000 GBP2023-08-31
Net Assets/Liabilities
375,000 GBP2024-08-31
335,000 GBP2023-08-31
Equity
Called up share capital
380,000 GBP2024-08-31
380,000 GBP2023-08-31
380,000 GBP2022-09-01
Other miscellaneous reserve
9,000 GBP2024-08-31
9,000 GBP2023-08-31
9,000 GBP2022-09-01
Retained earnings (accumulated losses)
-13,000 GBP2024-08-31
-54,000 GBP2023-08-31
-16,000 GBP2022-09-01
Equity
375,000 GBP2024-08-31
335,000 GBP2023-08-31
372,000 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
76,000 GBP2023-09-01 ~ 2024-08-31
26,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-35,000 GBP2023-09-01 ~ 2024-08-31
-63,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-35,000 GBP2023-09-01 ~ 2024-08-31
-63,000 GBP2022-09-01 ~ 2023-08-31
Audit Fees/Expenses
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Tax Expense/Credit at Applicable Tax Rate
17,000 GBP2023-09-01 ~ 2024-08-31
5,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid on Shares
35,000 GBP2023-09-01 ~ 2024-08-31
63,000 GBP2022-09-01 ~ 2023-08-31
Debtors
Non-current
253,000 GBP2024-08-31
254,000 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
51,000 GBP2024-08-31
45,000 GBP2023-08-31
Debtors
Current
304,000 GBP2024-08-31
299,000 GBP2023-08-31
Amounts owed to group undertakings
Current
676,000 GBP2024-08-31
665,000 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-08-31
Creditors
Current
676,000 GBP2024-08-31
665,000 GBP2023-08-31
Amounts owed to group undertakings
Non-current
251,000 GBP2024-08-31
251,000 GBP2023-08-31
Creditors
Non-current
251,000 GBP2024-08-31
251,000 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
312,800,000 shares2024-08-31
312,800,000 shares2023-08-31
Par Value of Share
Class 1 ordinary share
02023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
66,846,000 shares2024-08-31
66,846,000 shares2023-08-31
Par Value of Share
Class 2 ordinary share
02023-09-01 ~ 2024-08-31

Related profiles found in government register
  • SODEXO HOLDINGS LIMITED
    Info
    SODEXHO GARDNER MERCHANT ALLIANCE LIMITED - 2000-02-22
    SODEXHO HOLDINGS LIMITED - 2000-02-22
    GALAXY SUNSHINE LIMITED - 2000-02-22
    TRUSHELFCO (NO. 2044) LIMITED - 2000-02-22
    Registered number 02987170
    icon of addressOne, Southampton Row, London WC1B 5HA
    PRIVATE LIMITED COMPANY incorporated on 1994-11-04 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • SODEXO HOLDINGS LIMITED
    S
    Registered number 02987170
    icon of address1, Southampton Row, London, England, WC1B 5HA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SODEXO HOLDINGS LIMITED
    S
    Registered number 2987170
    icon of addressOne, Southampton Row, London, England, WC1B 5HA
    Company Limited By Shares in England & Wales, England
    CIF 2
    Company Limited By Shares in United Kingdom, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ALLSAVE LIMITED - 2018-05-22
    SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED - 2018-05-22
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    GARDNER MERCHANT CORPORATE SERVICES (NO.1) LIMITED - 2000-02-22
    SODEXHO CORPORATE SERVICES (N0.1) LIMITED - 2008-01-25
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    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
    Active Corporate (4 parents, 89 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    SODEXHO INVESTMENT SERVICES LIMITED - 2008-01-23
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    CIF 8 - Has significant influence or controlOE
  • 5
    GARDNER MERCHANT LIMITED - 2000-02-22
    SODEXHO LIMITED - 2008-01-23
    icon of addressOne, Southampton Row, London
    Active Corporate (8 parents, 35 offsprings)
    Equity (Company account)
    240,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    GARDNER MERCHANT MANAGEMENT SERVICES (UK) LIMITED - 2000-02-22
    EXPERTRISE LIMITED - 1995-11-15
    MARRIOTT MANAGEMENT SERVICES (UK) LIMITED - 1998-02-11
    SODEXHO MANAGEMENT SERVICES LIMITED - 2008-01-25
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SODEXHO SUPPORT SERVICES LIMITED - 2008-05-28
    KELVIN SUPPORT SERVICES LIMITED - 1999-04-22
    icon of address4th Floor The Exchange No1, 62 Market Street, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    SODEXHO SERVICES GROUP LIMITED - 2008-01-23
    GARDNER MERCHANT SERVICES GROUP LIMITED - 2000-02-22
    MANSIONHILL LIMITED - 1992-11-13
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    302,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    SODEXHO FOUNDATION - 2008-01-25
    SODEXO FOUNDATION - 2015-06-06
    icon of addressOne, Southampton Row, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    RUSSELL BRAND GROUP LIMITED - 1994-09-20
    icon of addressOne, Southampton Row, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-05 ~ 2023-10-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    SURREY NURSING AGENCY LIMITED - 1983-10-04
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
    icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,228,044 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-10-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address1 Southampton Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    KEYRARE LIMITED - 1987-02-17
    icon of addressC/o Interpath Ltd Suites 203 & 207 Cumberland House 35, Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-07-31
    CIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.