Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARAMARK SUB INVESTMENTS LIMITED
Company Information for

ARAMARK SUB INVESTMENTS LIMITED

ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
06221410
Private Limited Company
Active

Company Overview

About Aramark Sub Investments Ltd
ARAMARK SUB INVESTMENTS LIMITED was founded on 2007-04-20 and has its registered office in Farnborough. The organisation's status is listed as "Active". Aramark Sub Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARAMARK SUB INVESTMENTS LIMITED
 
Legal Registered Office
ARAMARK LIMITED
2ND FLOOR 250 FOWLER AVENUE
FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in GU14
 
Previous Names
SHOO 335 LIMITED04/07/2007
Filing Information
Company Number 06221410
Company ID Number 06221410
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2017
Account next due 30/06/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 06:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARAMARK SUB INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARAMARK SUB INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2008-02-13
MATTHEW WILLIAM CARROLL
Director 2018-08-01
JOHN CLIVE COOPER
Director 2017-06-30
PAUL JOSEPH SIZER
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOSEPH MULRYAN
Director 2017-06-30 2018-07-31
ADRIAN MARK GOLDACRE
Director 2017-06-30 2018-06-26
QUENTEN CHARLES WENTWORTH
Director 2015-10-13 2017-06-30
DESMOND MARK CHRISTOPHER DOYLE
Director 2010-08-16 2016-03-31
ANDREW WILLIAM MAIN
Director 2007-07-23 2016-03-31
ROBERTA WHEELER
Director 2007-07-25 2015-10-02
NICHOLAS IAN BOSTON
Director 2007-07-23 2010-02-05
NICHOLAS IAN BOSTON
Company Secretary 2007-07-23 2008-02-13
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2007-04-20 2007-07-23
SHOOSMITHS DIRECTORS LIMITED
Director 2007-04-20 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY-ANN DEASY CATERING ALLIANCE LIMITED Company Secretary 2008-02-13 CURRENT 1995-09-04 Active - Proposal to Strike off
MARY-ANN DEASY EFFECTIVE PARTNERSHIPS LIMITED Company Secretary 2008-02-13 CURRENT 1989-10-24 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK CATERING LIMITED Company Secretary 2008-02-13 CURRENT 2000-03-13 Active - Proposal to Strike off
MARY-ANN DEASY CATERWISE FOOD SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1986-12-11 Active - Proposal to Strike off
MARY-ANN DEASY ARA FOOD SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1961-03-17 Active - Proposal to Strike off
MARY-ANN DEASY ARA COFFEE CLUB LIMITED Company Secretary 2008-02-13 CURRENT 1972-07-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK PARTNERSHIP LTD Company Secretary 2008-02-13 CURRENT 1987-03-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK MANNING SERVICES UK LTD Company Secretary 2008-02-13 CURRENT 1943-11-04 Active - Proposal to Strike off
MARY-ANN DEASY ARA CATERING + VENDING SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1940-03-09 Active - Proposal to Strike off
MARY-ANN DEASY ARA COFFEE SYSTEM LIMITED Company Secretary 2008-02-13 CURRENT 1968-10-29 Active - Proposal to Strike off
MARY-ANN DEASY CAMPBELL CATERING LIMITED Company Secretary 2008-02-13 CURRENT 1986-05-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK BEVERAGES LIMITED Company Secretary 2008-02-13 CURRENT 1987-05-15 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK INVESTMENTS LIMITED Company Secretary 2008-02-13 CURRENT 1993-04-13 Active
MARY-ANN DEASY ARAMARK WORLDWIDE INVESTMENTS LIMITED Company Secretary 2008-02-13 CURRENT 1993-08-25 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK AIRPORT SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1993-11-29 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK HOLDINGS LIMITED Company Secretary 2008-02-13 CURRENT 1995-12-04 Active - Proposal to Strike off
MARY-ANN DEASY HUNTERS CATERING PARTNERSHIP LIMITED Company Secretary 2008-02-13 CURRENT 1996-10-25 Active - Proposal to Strike off
MARY-ANN DEASY ARA OFFSHORE SERVICES Company Secretary 2008-02-13 CURRENT 1977-11-10 Dissolved 2018-07-31
MARY-ANN DEASY PREMIER PARTNERSHIP (CATERING) LIMITED Company Secretary 2008-02-13 CURRENT 1989-01-11 Active - Proposal to Strike off
MARY-ANN DEASY THE ORIGINAL FOOD COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 1946-05-10 Active - Proposal to Strike off
MARY-ANN DEASY STUART CABELDU CATERING LIMITED Company Secretary 2008-02-13 CURRENT 1955-04-01 Active - Proposal to Strike off
MARY-ANN DEASY ARA MARKETING SERVICES Company Secretary 2008-02-13 CURRENT 1948-02-24 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL ORANGE SUPPORT SERVICES LTD Director 2018-08-01 CURRENT 1994-07-18 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL CAMPBELL CATERING (BELFAST) LIMITED Director 2018-08-01 CURRENT 1995-01-05 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL AVOCA HANDWEAVERS NI LIMITED Director 2018-08-01 CURRENT 2007-08-06 Active
MATTHEW WILLIAM CARROLL ARAMARK LIMITED Director 2018-08-01 CURRENT 1970-07-07 Active
MATTHEW WILLIAM CARROLL AVOCA HANDWEAVERS UK LIMITED Director 2018-08-01 CURRENT 2005-01-06 Active - Proposal to Strike off
MATTHEW WILLIAM CARROLL ARAMARK CCT TRUSTEES LIMITED Director 2015-11-10 CURRENT 2006-11-27 Active
MATTHEW WILLIAM CARROLL ARAMARK TRUSTEES LIMITED Director 2013-09-01 CURRENT 1980-11-21 Active
JOHN CLIVE COOPER ARAMARK DEFENCE SERVICES LIMITED Director 2018-02-20 CURRENT 2017-02-22 Active
JOHN CLIVE COOPER CATERING ALLIANCE LIMITED Director 2017-06-08 CURRENT 1995-09-04 Active - Proposal to Strike off
JOHN CLIVE COOPER EFFECTIVE PARTNERSHIPS LIMITED Director 2017-06-08 CURRENT 1989-10-24 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK CATERING LIMITED Director 2017-06-08 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN CLIVE COOPER CATERWISE FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1986-12-11 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1961-03-17 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE CLUB LIMITED Director 2017-06-08 CURRENT 1972-07-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK PARTNERSHIP LTD Director 2017-06-08 CURRENT 1987-03-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK MANNING SERVICES UK LTD Director 2017-06-08 CURRENT 1943-11-04 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA CATERING + VENDING SERVICES LIMITED Director 2017-06-08 CURRENT 1940-03-09 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE SYSTEM LIMITED Director 2017-06-08 CURRENT 1968-10-29 Active - Proposal to Strike off
JOHN CLIVE COOPER CAMPBELL CATERING LIMITED Director 2017-06-08 CURRENT 1986-05-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK BEVERAGES LIMITED Director 2017-06-08 CURRENT 1987-05-15 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK WORLDWIDE INVESTMENTS LIMITED Director 2017-06-08 CURRENT 1993-08-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK AIRPORT SERVICES LIMITED Director 2017-06-08 CURRENT 1993-11-29 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK HOLDINGS LIMITED Director 2017-06-08 CURRENT 1995-12-04 Active - Proposal to Strike off
JOHN CLIVE COOPER HUNTERS CATERING PARTNERSHIP LIMITED Director 2017-06-08 CURRENT 1996-10-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA OFFSHORE SERVICES Director 2017-06-08 CURRENT 1977-11-10 Dissolved 2018-07-31
JOHN CLIVE COOPER PREMIER PARTNERSHIP (CATERING) LIMITED Director 2017-06-08 CURRENT 1989-01-11 Active - Proposal to Strike off
JOHN CLIVE COOPER THE ORIGINAL FOOD COMPANY LIMITED Director 2017-06-08 CURRENT 1946-05-10 Active - Proposal to Strike off
JOHN CLIVE COOPER STUART CABELDU CATERING LIMITED Director 2017-06-08 CURRENT 1955-04-01 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA MARKETING SERVICES Director 2017-06-08 CURRENT 1948-02-24 Active - Proposal to Strike off
JOHN CLIVE COOPER PELICAN PROCUREMENT SERVICES LIMITED Director 2017-05-05 CURRENT 1989-03-31 Active
JOHN CLIVE COOPER ARAMARK INVESTMENTS LIMITED Director 2017-03-21 CURRENT 1993-04-13 Active
JOHN CLIVE COOPER ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
PAUL JOSEPH SIZER ORANGE SUPPORT SERVICES LTD Director 2018-08-01 CURRENT 1994-07-18 Active - Proposal to Strike off
PAUL JOSEPH SIZER CAMPBELL CATERING (BELFAST) LIMITED Director 2018-08-01 CURRENT 1995-01-05 Active - Proposal to Strike off
PAUL JOSEPH SIZER AVOCA HANDWEAVERS NI LIMITED Director 2018-08-01 CURRENT 2007-08-06 Active
PAUL JOSEPH SIZER ARAMARK LIMITED Director 2018-08-01 CURRENT 1970-07-07 Active
PAUL JOSEPH SIZER AVOCA HANDWEAVERS UK LIMITED Director 2018-08-01 CURRENT 2005-01-06 Active - Proposal to Strike off
PAUL JOSEPH SIZER ARAMARK DEFENCE SERVICES LIMITED Director 2017-12-31 CURRENT 2017-02-22 Active
PAUL JOSEPH SIZER ARAMARK INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1993-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM CARROLL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULRYAN
2018-08-01AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOLDACRE
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR PAUL JOSEPH SIZER
2017-10-19RES13DIVIDEND, XFER OF SHARE CAPITAL 21/09/2017
2017-10-19RES13DIVIDEND, XFER OF SHARE CAPITAL 21/09/2017
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR QUENTEN WENTWORTH
2017-07-12AP01DIRECTOR APPOINTED MR ADRIAN MARK GOLDACRE
2017-07-12AP01DIRECTOR APPOINTED MR THOMAS JOSEPH MULRYAN
2017-07-12AP01DIRECTOR APPOINTED MR JOHN CLIVE COOPER
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-27AR0120/04/16 FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DOYLE
2016-03-10AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-10-13AP01DIRECTOR APPOINTED MR QUENTEN CHARLES WENTWORTH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA WHEELER
2015-06-26AAFULL ACCOUNTS MADE UP TO 03/10/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0120/04/15 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0120/04/14 FULL LIST
2014-04-24AD02SAIL ADDRESS CHANGED FROM: ARAMARK LIMITED 2ND FLOOR 250 FOWLER AVENUE IQ BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O ARAMARK LIMITED 2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP UNITED KINGDOM
2013-07-05AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-08AR0120/04/13 FULL LIST
2013-05-08AD02SAIL ADDRESS CHANGED FROM: C/O ARAMARK LIMITED, INNOVATION CENTRE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD UNITED KINGDOM
2013-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 01/03/2013
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-25AR0120/04/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-05-05AR0120/04/11 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 22/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 22/10/2010
2010-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-22AD02SAIL ADDRESS CREATED
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 28TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP
2010-10-21AAFULL ACCOUNTS MADE UP TO 02/10/09
2010-09-16AP01DIRECTOR APPOINTED DESMOND DOYLE
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MAIN / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA WHEELER / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA WHEELER / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MAIN / 28/04/2010
2010-05-19AR0120/04/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM MILLBANK TOWER 26 FLOOR 21-24 MILLBANK LONDON SW1P 4QP
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 28/04/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOSTON
2009-05-13363aRETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 03/10/08
2008-07-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2007-09-01225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-09-01287REGISTERED OFFICE CHANGED ON 01/09/07 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2007-09-01288bDIRECTOR RESIGNED
2007-09-01288bSECRETARY RESIGNED
2007-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-01288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW DIRECTOR APPOINTED
2007-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-04CERTNMCOMPANY NAME CHANGED SHOO 335 LIMITED CERTIFICATE ISSUED ON 04/07/07
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to ARAMARK SUB INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARAMARK SUB INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARAMARK SUB INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARAMARK SUB INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARAMARK SUB INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARAMARK SUB INVESTMENTS LIMITED
Trademarks
We have not found any records of ARAMARK SUB INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARAMARK SUB INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ARAMARK SUB INVESTMENTS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where ARAMARK SUB INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARAMARK SUB INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARAMARK SUB INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.