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 19
  • 1
    Bruce, Jonathan Peter
    Director born in July 1967
    Individual (13 offsprings)
    Officer
    1996-12-17 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Jonathan Peter Bruce
    Born in July 1967
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Has significant influence or controlCIF 0
  • 2
    Bruce, Peter Barrie
    Director born in July 1934
    Individual (3 offsprings)
    Officer
    1996-12-17 ~ 2012-03-31
    OF - Director → CIF 0
    Bruce, Peter Barrie
    Individual (3 offsprings)
    Officer
    1996-12-17 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 3
    Hughes, Sarah
    Born in May 1970
    Individual (38 offsprings)
    Officer
    2024-04-24 ~ now
    OF - Director → CIF 0
  • 4
    Sapojnic, Victoria
    Director born in July 1980
    Individual (12 offsprings)
    Officer
    2021-07-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 5
    Jared, Diane Patricia
    Individual (13 offsprings)
    Officer
    1999-11-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 6
    Sandoz, Didier Jean-marie Bernard
    Director born in July 1962
    Individual (24 offsprings)
    Officer
    2017-09-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 7
    Vestur, Gilles Bernard
    Director born in May 1959
    Individual (21 offsprings)
    Officer
    2019-10-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 8
    Arnaudo, Laurent Paul Joseph
    Region Cfo Uk&I At Sodexo born in March 1967
    Individual (55 offsprings)
    Officer
    2017-03-31 ~ 2019-11-01
    OF - Director → CIF 0
  • 9
    Machuel, Denis Paul, Francois
    Ceo Personal & Home Services At Sodexo born in May 1964
    Individual (17 offsprings)
    Officer
    2017-03-31 ~ 2017-09-01
    OF - Director → CIF 0
  • 10
    Renton, Jean Mary
    Born in December 1968
    Individual (71 offsprings)
    Officer
    2019-11-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 11
    Morel, Nicolas Jean-pierre Baudouin
    Director born in December 1973
    Individual (22 offsprings)
    Officer
    2018-07-02 ~ 2019-10-14
    OF - Director → CIF 0
  • 12
    Mcnutt, Alexander Samuel
    Born in May 1963
    Individual (58 offsprings)
    Officer
    2024-04-24 ~ now
    OF - Director → CIF 0
  • 13
    Mistry, Sarosh
    Ceo Home Care Sodexo born in August 1969
    Individual (21 offsprings)
    Officer
    2017-03-31 ~ 2023-10-31
    OF - Director → CIF 0
  • 14
    Richards, Adrian John
    Born in December 1969
    Individual (29 offsprings)
    Officer
    2023-10-31 ~ now
    OF - Director → CIF 0
    Richards, Adrian John
    Individual (29 offsprings)
    Officer
    2023-10-31 ~ now
    OF - Secretary → CIF 0
  • 15
    De Tramasure, Sébastien Raymond
    Cfo Benefits & Rewards Services born in May 1973
    Individual (7 offsprings)
    Officer
    2017-03-31 ~ 2018-07-02
    OF - Director → CIF 0
  • 16
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    - now 03025574
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    One, Southampton Row, London, England
    Active Corporate (27 parents, 121 offsprings)
    Officer
    2017-03-31 ~ 2023-10-31
    OF - Secretary → CIF 0
  • 17
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1996-12-17 ~ 1996-12-17
    OF - Nominee Director → CIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1996-12-17 ~ 1996-12-17
    OF - Nominee Secretary → CIF 0
  • 19
    PRESTIGE NURSING LTD.
    PRESTIGE NURSING LIMITED - now 01006953
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
    SURREY NURSING AGENCY LIMITED - 1983-10-04
    Greenview House, 5 Manor Road, Wallington, Surrey, England
    Active Corporate (21 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PRESTIGE NURSING (FRANCHISE) LIMITED

Period: 1996-12-17 ~ now
Company number: 03293367
Registered name
PRESTIGE NURSING (FRANCHISE) LIMITED - now
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Administrative Expenses
-35,716 GBP2022-09-01 ~ 2023-08-31
-13,023 GBP2021-09-01 ~ 2022-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2022-09-01 ~ 2023-08-31
-120,483 GBP2021-09-01 ~ 2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
747,128 GBP2022-09-01 ~ 2023-08-31
512,889 GBP2021-09-01 ~ 2022-08-31
Cash and Cash Equivalents
1,439,266 GBP2023-08-31
997,663 GBP2022-08-31
Equity
Called up share capital
2 GBP2023-08-31
2 GBP2022-08-31
Retained earnings (accumulated losses)
1,410,348 GBP2023-08-31
663,220 GBP2022-08-31
Equity
1,410,350 GBP2023-08-31
663,222 GBP2022-08-31
150,331 GBP2021-08-31
Average Number of Employees
02022-09-01 ~ 2023-08-31
02021-09-01 ~ 2022-08-31
Profit/Loss on Ordinary Activities Before Tax
747,128 GBP2022-09-01 ~ 2023-08-31
633,372 GBP2021-09-01 ~ 2022-08-31
Tax Expense/Credit at Applicable Tax Rate
160,745 GBP2022-09-01 ~ 2023-08-31
120,341 GBP2021-09-01 ~ 2022-08-31
Prepayments
Current
840 GBP2023-08-31
1,228 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
136,495 GBP2023-08-31
439,247 GBP2022-08-31
Accrued Liabilities
Current
25,470 GBP2023-08-31
4,080 GBP2022-08-31
Number of Shares Issued (Fully Paid)
2 shares2023-08-31
Equity
Called up share capital
2 GBP2023-08-31
2 GBP2022-08-31

  • PRESTIGE NURSING (FRANCHISE) LIMITED
    Info
    Registered number 03293367
    Kirkgate, 19-31 Church Street, Epsom KT17 4PF
    PRIVATE LIMITED COMPANY incorporated on 1996-12-17 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.