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 18
  • 1
    Johnson, Carl
    Born in September 1984
    Individual (17 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Grundy, Clive William Patrick
    Born in April 1951
    Individual (8 offsprings)
    Officer
    2011-10-05 ~ 2013-07-01
    OF - Director → CIF 0
  • 3
    Morley, Ronald Martin
    Director born in August 1952
    Individual (66 offsprings)
    Officer
    2011-09-28 ~ 2013-07-01
    OF - Director → CIF 0
    Morley, Ronald Martin
    Individual (66 offsprings)
    Officer
    2011-09-28 ~ 2013-07-01
    OF - Secretary → CIF 0
  • 4
    Mackay, Francis Henry, Sir
    Chairman Of The University Of born in October 1944
    Individual (44 offsprings)
    Officer
    2010-10-11 ~ 2011-08-25
    OF - Director → CIF 0
    Mackay, Francis Henry, Sir
    Born in October 1944
    Individual (44 offsprings)
    2011-08-25 ~ 2026-01-23
    OF - Director → CIF 0
    Sir Francis Henry Mackay
    Born in October 1944
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (35 offsprings)
    Officer
    2011-10-05 ~ 2013-07-01
    OF - Director → CIF 0
  • 6
    Milligan-smith, Helen Louise
    Born in October 1980
    Individual (25 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Director → CIF 0
  • 7
    Watson, Barnaby Hugh Cochrane
    Company Director born in September 1972
    Individual (18 offsprings)
    Officer
    2013-07-01 ~ 2025-09-30
    OF - Director → CIF 0
    Watson, Barnaby
    Individual (18 offsprings)
    Officer
    2013-07-01 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 8
    Miah, Shakamal
    Individual (21 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Secretary → CIF 0
  • 9
    Daly, Ian
    Director born in January 1950
    Individual (10 offsprings)
    Officer
    2017-08-15 ~ 2023-01-12
    OF - Director → CIF 0
  • 10
    Edwards, Catherine Rowena Elizabeth
    Director born in August 1958
    Individual (13 offsprings)
    Officer
    2011-08-25 ~ 2013-07-01
    OF - Director → CIF 0
  • 11
    Thomas, Nicholas Edward Heale
    Director born in October 1962
    Individual (69 offsprings)
    Officer
    2011-08-25 ~ 2013-07-01
    OF - Director → CIF 0
  • 12
    Nicholson, Joanne
    Born in December 1972
    Individual (9 offsprings)
    Officer
    2025-07-21 ~ now
    OF - Director → CIF 0
  • 13
    Roestenburg, Antony Adriaan
    Director born in May 1946
    Individual (27 offsprings)
    Officer
    2011-08-25 ~ 2011-08-25
    OF - Director → CIF 0
    Roestenburg, Antony Adriaan
    Director Hospitality & Leisure born in May 1946
    Individual (27 offsprings)
    2010-10-11 ~ 2011-08-25
    OF - Director → CIF 0
  • 14
    O'neill, Timothy Patrick
    Managing Director born in March 1974
    Individual (4 offsprings)
    Officer
    2021-06-01 ~ 2025-07-21
    OF - Director → CIF 0
  • 15
    Perry, Richard Charles
    Born in November 1974
    Individual (4 offsprings)
    Officer
    2022-08-16 ~ now
    OF - Director → CIF 0
  • 16
    Cowdry, John Jeremy Arthur
    Company Director/Solicitor born in July 1944
    Individual (2652 offsprings)
    Officer
    2010-10-11 ~ 2010-10-11
    OF - Director → CIF 0
  • 17
    LONDON LAW SECRETARIAL LIMITED
    02347720
    The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 28603 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2010-10-11 ~ 2010-10-11
    OF - Secretary → CIF 0
  • 18
    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
    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
parent relation
Company in focus

GRAYSONS HOSPITALITY LIMITED

Company number: 07403174
Registered names
GRAYSONS HOSPITALITY LIMITED - now
Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
56101 - Licenced Restaurants
56210 - Event Catering Activities

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
    Ascent 4 Farnborough Aerospace Centre, Farnborough GU14 6XN
    PRIVATE LIMITED COMPANY incorporated on 2010-10-11 (15 years 5 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
    Devon 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
    Devon House, Anchor Street, Chelmsford, Essex, England, CM2 0GD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ALEX DUMAS LIMITED - now
    THE STAR INN (DUNMOW) LIMITED - 2022-11-24
    FULTONS CHOP HOUSE LIMITED
    - 2017-01-04 08033445
    THE STARR INN LIMITED - 2014-08-21
    Cobblers Mill Road, Stock, Ingatestone, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -501,963 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-06-27
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BY WORD OF MOUTH LIMITED
    - now 03310603
    DENCOPSE LIMITED - 1997-02-25
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (21 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    GRAYSONS KITCHEN LIMITED
    - now 04879371 06314860
    RED EVENTFUL CUISINE LTD - 2014-11-18
    CONVEX LEISURE LIMITED - 2006-04-29
    Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2018-12-19 ~ 2023-01-09
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    GRAYSONS LIMITED
    06313792
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    GRAYSONS RESTAURANTS LIMITED
    - now 04654181 06321367... (more)
    GRAYSONS VENUES LIMITED
    - 2018-01-04 04654181 06321367
    CONVEX LEISURE LTD - 2014-11-18
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    RINGHEIGHTS LIMITED - 2003-02-13
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (18 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    THE SIMPLY SMART GROUP LIMITED
    - now 04627313
    JOYCOUNT LIMITED - 2003-04-01
    Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (14 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    THE STARR INN LIMITED - now
    THE STAR INN LIMITED - 2023-09-30
    GRAYSONS INNS LIMITED
    - 2023-05-02 08033407
    55 Broton Drive, Halstead, England
    Active Corporate (7 parents)
    Equity (Company account)
    500,682 GBP2023-12-30
    Person with significant control
    2016-11-29 ~ 2023-01-09
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    WORD ON THE STREET (UK EVENTS) LIMITED
    - now 06324407
    BY WORD OF MOUTH FINE DINING LIMITED
    - 2019-01-14 06324407
    BLAKEDEW 687 LIMITED - 2007-08-31
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (15 parents)
    Person with significant control
    2018-12-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.