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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Brock, Amanda Currie

    Related profiles found in government register
  • Brock, Amanda Currie
    British solicitor

    Registered addresses and corresponding companies
  • Brock, Amanda Currie

    Registered addresses and corresponding companies
    • icon of address 262, Ferme Park Road, London, N8 9BL, United Kingdom

      IIF 27
  • Brock, Amanda Currie
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twisden Works, Twisden Road, London, NW5 1DN, United Kingdom

      IIF 28
  • Brock, Amanda Currie
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 29
  • Brock, Amanda Currie
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Garage, Mill Hills, Crieff, Perthshire, PH7 3QW

      IIF 30
    • icon of address Twisden Works, Twisden Road, London, NW5 1DN, United Kingdom

      IIF 31 IIF 32
  • Brock, Amanda Currie
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 33 IIF 34
    • icon of address Garden Flat, 262 Ferme Park Road, London, Middlesex, N8 9BL

      IIF 35
    • icon of address Twisden Works, Twisden Road, London, NW5 1DN

      IIF 36
  • Brock, Amanda Currie
    British solicitor and consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Brock, Amanda Currie
    British solicitor and director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 38
  • Miss Amanda Currie Brock
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 75 Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 40
  • Miss Amanda Currie Brock
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Wright Johnston & Mackenzie, Llp, 302 St Vincent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -22,317 GBP2024-04-30
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-02-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Wright Johnston & Mackenzie, Llp, 302 St Vincent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -11,159 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 29 - Director → ME
Ceased 32
  • 1
    ARA VENDING SERVICES LIMITED - 1985-03-13
    VERSA-SERVE LIMITED - 1977-12-31
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 11 - Secretary → ME
  • 2
    PRINCIPALITY INDUSTRIAL SERVICES LIMITED - 1985-03-29
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 21 - Secretary → ME
  • 3
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 3 - Secretary → ME
  • 4
    ARA SERVICES LIMITED - 1982-10-05
    M.B. WELLS & CO. (CATERERS) LIMITED - 1980-12-31
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 5 - Secretary → ME
  • 5
    ARA FOOD SERVICES LIMITED - 1980-12-31
    WEST RIDING CATERERS (MIDLANDS) LIMITED - 1976-12-31
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 10 - Secretary → ME
  • 6
    icon of address Aramark Limited, 7b International Avenue, A B Z Business Park, Dyce Drive, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 12 - Secretary → ME
  • 7
    CAMPBELL BEWLEY AIRPORT SERVICES LIMITED - 2002-12-20
    AER RIANTA BEWLEY (UK) LIMITED - 1998-04-30
    AER RIANTA BEWLEY LIMITED - 1995-09-07
    CELLARALL TRADING LIMITED - 1994-01-12
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 17 - Secretary → ME
  • 8
    BEWLEY'S TEA AND COFFEE LIMITED - 2002-12-20
    BEWLEY'S COFFEEMAN LIMITED - 1997-02-10
    COFFEEMAN MANAGEMENT LIMITED - 1993-09-23
    MACHEDGE LIMITED - 1987-09-21
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 22 - Secretary → ME
  • 9
    TRUSHELFCO (NO.2622) LIMITED - 2000-10-25
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 6 - Secretary → ME
  • 10
    TITLEFORGE LIMITED - 1995-12-28
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 14 - Secretary → ME
  • 11
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 18 - Secretary → ME
  • 12
    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
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 16 - Secretary → ME
  • 13
    ARATEX LIMITED - 1998-12-14
    WEST RIDING CATERERS LIMITED - 1982-10-04
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 24 - Secretary → ME
  • 14
    CAMPBELL BEWLEY INTERNATIONAL LIMITED - 2003-01-03
    CAMPBELL CATERING INTERNATIONAL LIMITED - 1998-06-26
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 23 - Secretary → ME
  • 15
    ARA SERVICES TRUSTEES LIMITED - 1994-10-18
    VENDAMAID LIMITED - 1984-03-05
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 13 - Secretary → ME
  • 16
    ARA WORLDWIDE INVESTMENTS LIMITED - 1994-10-18
    SOVCO 524 LIMITED - 1993-11-08
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 4 - Secretary → ME
  • 17
    LINK CATERING MANAGEMENT SERVICES LIMITED - 2000-03-28
    MARCHSWAY LIMITED - 1986-10-03
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 2 - Secretary → ME
  • 18
    THE CATERING ALLIANCE LIMITED - 1995-12-14
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 9 - Secretary → ME
  • 19
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 7 - Secretary → ME
  • 20
    LUCABELLA TRADING LTD - 2014-12-01
    icon of address 26 York Street York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2014-10-31
    IIF 31 - Director → ME
  • 21
    icon of address The Old Garage, Mill Hills, Crieff, Perthshire
    Active Corporate (7 parents)
    Equity (Company account)
    45,884 GBP2020-02-29
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-30
    IIF 30 - Director → ME
  • 22
    EFFECTIVE CATERING LIMITED - 1996-01-03
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 19 - Secretary → ME
  • 23
    TREVILLCREST LIMITED - 1996-11-19
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 1 - Secretary → ME
  • 24
    icon of address Twisden Works, Twisden Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2015-03-16
    IIF 28 - Director → ME
  • 25
    icon of address Twisden Works, Twisden Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2015-03-16
    IIF 32 - Director → ME
  • 26
    icon of address Ground Floor, 22 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-10-31
    IIF 35 - Director → ME
  • 27
    GRANDBYTE LIMITED - 1989-10-25
    icon of address Twisden Works, Twisden Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,400,412 GBP2025-03-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-03-16
    IIF 36 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ 2018-09-20
    IIF 37 - Director → ME
    icon of calendar 2018-09-06 ~ 2018-09-20
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-09-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PREMIER CHILD CARE LIMITED - 1994-01-24
    GWENVALE LIMITED - 1989-08-11
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 15 - Secretary → ME
  • 30
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 20 - Secretary → ME
  • 31
    THWAITES AND MATTHEWS (1980) LIMITED - 2010-03-09
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-10-25
    IIF 8 - Secretary → ME
  • 32
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-02-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2021-02-10
    IIF 40 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.