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 7
  • 1
    Nicholson, Joanne
    Born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 2
    Perry, Richard Charles
    Born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Johnson, Carl
    Born in September 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    OF - Director → CIF 0
  • 4
    Milligan-smith, Helen Louise
    Born in October 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    OF - Director → CIF 0
  • 5
    Miah, Shakamal
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    OF - Secretary → CIF 0
  • 6
    Mackay, Francis Henry, Sir
    Born in October 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ now
    OF - Director → CIF 0
  • 7
    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 addressThe Lighthouse, 368 Gray's Inn Road, London, England
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2023-01-12 ~ 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 12
  • 1
    Thomas, Nicholas Edward Heale
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2013-07-01
    OF - Director → CIF 0
  • 2
    Grundy, Clive William Patrick
    Born in April 1951
    Individual
    Officer
    icon of calendar 2011-10-05 ~ 2013-07-01
    OF - Director → CIF 0
  • 3
    Edwards, Catherine Rowena Elizabeth
    Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2013-07-01
    OF - Director → CIF 0
  • 4
    Daly, Ian
    Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2023-01-12
    OF - Director → CIF 0
  • 5
    Cowdry, John Jeremy Arthur
    Company Director/Solicitor born in July 1944
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-11
    OF - Director → CIF 0
  • 6
    Morley, Ronald Martin
    Director born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2013-07-01
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2013-07-01
    OF - Secretary → CIF 0
  • 7
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2013-07-01
    OF - Director → CIF 0
  • 8
    Roestenburg, Antony Adriaan
    Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2011-08-25
    OF - Director → CIF 0
    Roestenburg, Antony Adriaan
    Director Hospitality & Leisure born in May 1946
    Individual (2 offsprings)
    icon of calendar 2010-10-11 ~ 2011-08-25
    OF - Director → CIF 0
  • 9
    Watson, Barnaby Hugh Cochrane
    Company Director born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2025-09-30
    OF - Director → CIF 0
    Watson, Barnaby
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 10
    O'neill, Timothy Patrick
    Managing Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2025-07-21
    OF - Director → CIF 0
  • 11
    Mackay, Francis Henry, Sir
    Chairman Of The University Of born in October 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2011-08-25
    OF - Director → CIF 0
    Sir Francis Henry Mackay
    Born in October 1944
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressThe Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-10-11 ~ 2010-10-11
    PE - Secretary → CIF 0
parent relation
Company in focus

GRAYSONS HOSPITALITY LIMITED

Previous names
GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
FOOD R N LIMITED - 2010-11-15
Standard Industrial Classification
56101 - Licenced Restaurants
56210 - Event Catering Activities
56102 - Unlicenced Restaurants And Cafes

Related profiles found in government register
  • GRAYSONS HOSPITALITY LIMITED
    Info
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2013-11-14
    Registered number 07403174
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough GU14 6XN
    PRIVATE LIMITED COMPANY incorporated on 2010-10-11 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • GRAYSONS HOSPITALITY LIMITED
    S
    Registered number 07403174
    icon of addressDevon House, Anchor Street, Chelmsford, England, CM2 0GD
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • GRAYSONS HOSPITALITY LIMITED
    S
    Registered number 07403174
    icon of addressDevon House, Anchor Street, Chelmsford, Essex, England, CM2 0GD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    DENCOPSE LIMITED - 1997-02-25
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 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
  • 2
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    GRAYSONS VENUES LIMITED - 2018-01-04
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    CONVEX LEISURE LTD - 2014-11-18
    RINGHEIGHTS LIMITED - 2003-02-13
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    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
    JOYCOUNT LIMITED - 2003-04-01
    icon of addressDevon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    BY WORD OF MOUTH FINE DINING LIMITED - 2019-01-14
    BLAKEDEW 687 LIMITED - 2007-08-31
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    THE STARR INN LIMITED - 2014-08-21
    FULTONS CHOP HOUSE LIMITED - 2017-01-04
    THE STAR INN (DUNMOW) LIMITED - 2022-11-24
    icon of addressCobblers Mill Road, Stock, Ingatestone, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -501,963 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-27
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    RED EVENTFUL CUISINE LTD - 2014-11-18
    CONVEX LEISURE LIMITED - 2006-04-29
    icon of addressDevon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-01-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    THE STAR INN LIMITED - 2023-09-30
    GRAYSONS INNS LIMITED - 2023-05-02
    icon of address55 Broton Drive, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,682 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2023-01-09
    CIF 1 - Ownership of shares – 75% or more OE

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.