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 25
  • 1
    Tocher, Lindsay Gordon
    Senior Vice President born in April 1958
    Individual (8 offsprings)
    Officer
    2000-04-18 ~ 2016-07-04
    OF - Director → CIF 0
  • 2
    Japy, Nicolas Albert
    Company Director born in May 1956
    Individual (5 offsprings)
    Officer
    2003-08-29 ~ 2016-07-04
    OF - Director → CIF 0
  • 3
    Douce, Patrice
    Company Director born in February 1942
    Individual (7 offsprings)
    Officer
    1999-03-19 ~ 2000-10-31
    OF - Director → CIF 0
  • 4
    Reed, Alan Leslie
    Director born in December 1941
    Individual (40 offsprings)
    Officer
    1999-03-10 ~ 2000-04-18
    OF - Director → CIF 0
  • 5
    Ford, David Stuart
    Company Director born in April 1953
    Individual (55 offsprings)
    Officer
    1999-03-10 ~ 2000-10-31
    OF - Director → CIF 0
  • 6
    Morrow, Edward James
    Vp Finance & Strategy born in April 1970
    Individual (5 offsprings)
    Officer
    2015-03-25 ~ 2016-07-04
    OF - Director → CIF 0
  • 7
    De Reneville, Bruno
    Finance Director born in July 1956
    Individual (6 offsprings)
    Officer
    2000-10-31 ~ 2007-07-23
    OF - Director → CIF 0
  • 8
    Wams, Nanne Willem Cornelis
    Cfo born in May 1958
    Individual (7 offsprings)
    Officer
    2007-07-23 ~ 2009-10-23
    OF - Director → CIF 0
  • 9
    Herbert Jones, Rebecca Sian
    Director born in September 1960
    Individual (18 offsprings)
    Officer
    2000-10-31 ~ 2011-02-18
    OF - Director → CIF 0
  • 10
    Murray, Neil Daniel
    Director born in February 1975
    Individual (10 offsprings)
    Officer
    2016-07-04 ~ 2016-08-31
    OF - Director → CIF 0
  • 11
    Arnaudo, Laurent Paul Joseph
    Director born in March 1967
    Individual (55 offsprings)
    Officer
    2016-07-04 ~ 2019-11-01
    OF - Director → CIF 0
  • 12
    Dhariwal, Amolak Singh
    Born in November 1968
    Individual (23 offsprings)
    Officer
    2026-01-29 ~ now
    OF - Director → CIF 0
  • 13
    Mead, Noel Arthur
    Individual (72 offsprings)
    Officer
    1999-03-10 ~ 2000-04-18
    OF - Secretary → CIF 0
  • 14
    Severns, James Michael
    Finance Director born in December 1948
    Individual (2 offsprings)
    Officer
    1999-03-19 ~ 2000-10-31
    OF - Director → CIF 0
  • 15
    Mcdonald, Kirby Byron
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    1999-03-19 ~ 2000-10-31
    OF - Director → CIF 0
  • 16
    Renton, Jean Mary
    Born in December 1968
    Individual (71 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 17
    Roger, Stephane Luc Marie
    Chief Financial Officer born in April 1970
    Individual (5 offsprings)
    Officer
    2009-12-18 ~ 2015-03-25
    OF - Director → CIF 0
  • 18
    Haley, Sean Michael
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    2016-09-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 19
    Anstey, Paul Marcin
    Born in March 1972
    Individual (5 offsprings)
    Officer
    2026-03-16 ~ now
    OF - Director → CIF 0
  • 20
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    1998-12-16 ~ 1999-03-10
    OF - Nominee Secretary → CIF 0
  • 21
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    151 St Vincent Street, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    1998-12-16 ~ 1999-03-10
    OF - Nominee Director → CIF 0
  • 22
    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
    2016-09-01 ~ now
    OF - Secretary → CIF 0
  • 23
    SODEXO REMOTE SITES SUPPORT SERVICES LIMITED
    - now SC161470
    SODEXHO SUPPORT SERVICES LIMITED - 2008-05-28
    KELVIN SUPPORT SERVICES LIMITED - 1999-04-22
    5th Floor, Exchange Tower No 2, Market Street, Aberdeen, Scotland
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-12-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 24
    VINDEX LIMITED
    151 St Vincent Street, Glasgow
    Active Corporate (1 parent, 727 offsprings)
    Officer
    1998-12-16 ~ 1999-03-10
    OF - Nominee Director → CIF 0
  • 25
    RAEBURN CHRISTIE CLARK & WALLACE LLP SO306741 SO306668
    12-16 Albyn Place, Aberdeen
    Active Corporate (19 parents, 321 offsprings)
    Officer
    2000-04-18 ~ 2019-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

SODEXO REMOTE SITES HOLDINGS LIMITED

Period: 2008-07-10 ~ now
Company number: SC191991
Registered names
SODEXO REMOTE SITES HOLDINGS LIMITED - now
M M & S (2520) LIMITED - 1999-03-03 SC201581... (more)
Standard Industrial Classification
56210 - Event Catering Activities
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Administrative Expenses
-0 GBP2023-09-01 ~ 2024-08-31
-0 GBP2022-09-01 ~ 2023-08-31
Operating Profit/Loss
-0 GBP2023-09-01 ~ 2024-08-31
-0 GBP2022-09-01 ~ 2023-08-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2023-09-01 ~ 2024-08-31
1,000 GBP2022-09-01 ~ 2023-08-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-09-01 ~ 2024-08-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-09-01 ~ 2024-08-31
1,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
1,000 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
3,000 GBP2024-08-31
3,000 GBP2023-08-31
Fixed Assets
3,000 GBP2024-08-31
3,000 GBP2023-08-31
Debtors
Non-current
23,000 GBP2024-08-31
22,000 GBP2023-08-31
Current
11,000 GBP2024-08-31
11,000 GBP2023-08-31
Cash at bank and in hand
0 GBP2024-08-31
6,000 GBP2023-08-31
Current Assets
34,000 GBP2024-08-31
39,000 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-5,000 GBP2024-08-31
Total Assets Less Current Liabilities
32,000 GBP2024-08-31
41,000 GBP2023-08-31
Net Assets/Liabilities
32,000 GBP2024-08-31
41,000 GBP2023-08-31
Equity
Called up share capital
0 GBP2024-08-31
0 GBP2023-08-31
0 GBP2022-09-01
Share premium
4,000 GBP2024-08-31
4,000 GBP2023-08-31
4,000 GBP2022-09-01
Retained earnings (accumulated losses)
27,000 GBP2024-08-31
36,000 GBP2023-08-31
37,000 GBP2022-09-01
Equity
32,000 GBP2024-08-31
41,000 GBP2023-08-31
42,000 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-10,000 GBP2023-09-01 ~ 2024-08-31
-1,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-10,000 GBP2023-09-01 ~ 2024-08-31
-1,000 GBP2022-09-01 ~ 2023-08-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Amounts Owed by Group Undertakings
Current
7,000 GBP2024-08-31
7,000 GBP2023-08-31
Other Debtors
Current
4,000 GBP2024-08-31
4,000 GBP2023-08-31
Amounts owed to group undertakings
Current
4,000 GBP2024-08-31
Corporation Tax Payable
Current
0 GBP2024-08-31
0 GBP2023-08-31
Other Creditors
Current
0 GBP2024-08-31
0 GBP2023-08-31
Creditors
Current
5,000 GBP2024-08-31
0 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-08-31
100,000 shares2023-08-31
Par Value of Share
Class 1 ordinary share
02023-09-01 ~ 2024-08-31

Related profiles found in government register
  • SODEXO REMOTE SITES HOLDINGS LIMITED
    Info
    SODEXO REMOTES SITES HOLDINGS LIMITED - 2008-07-10
    UNIVERSAL-SODEXHO HOLDINGS LIMITED - 2008-07-10
    UNIVERSAL-KELVIN LIMITED - 2008-07-10
    M M & S (2520) LIMITED - 2008-07-10
    Registered number SC191991
    Neo Space, Riverside Drive, Aberdeen AB11 7LH
    PRIVATE LIMITED COMPANY incorporated on 1998-12-16 (27 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-18
    CIF 0
  • SODEXO REMOTE SITES HOLDINGS LIMITED
    S
    Registered number Sc191991
    5th Floor, Exchange Tower No. 2, 62 Market Street, Aberdeen, Scotland, AB11 5PJ
    Private Limited Company in Uk Companies House, Scotland
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    SODEXO REMOTE SITES SCOTLAND LIMITED
    - now SC059276
    UNIVERSAL-SODEXHO SCOTLAND LIMITED - 2008-05-28
    KELVIN INTERNATIONAL SERVICES LIMITED - 2001-01-05
    KELVIN CATERING LIMITED - 1988-03-01
    KELVIN CATERING(CAMPS)LIMITED - 1985-05-15
    Neo Space, Riverside Drive, Aberdeen, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    UNIVERSAL SODEXHO EURASIA LIMITED
    - now SC161471
    UNIVERSAL-SODEXHO EURASIA - 2002-12-18
    ALLIED SUPPORT JV - 2000-06-08
    12-16 Albyn Place, Aberdeen
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.