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 27
  • 1
    May, Brian Michael
    Finance Director born in March 1964
    Individual (105 offsprings)
    Officer
    2000-07-28 ~ 2006-04-03
    OF - Director → CIF 0
    2006-10-19 ~ 2019-12-18
    OF - Director → CIF 0
  • 2
    Howes, Richard David
    Born in September 1969
    Individual (115 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Reynolds, Brendan
    Director born in March 1941
    Individual (6 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 4
    Sander, Christoph Paul
    Director born in January 1962
    Individual (17 offsprings)
    Officer
    2000-07-28 ~ 2000-12-21
    OF - Director → CIF 0
  • 5
    Smith, Stephen Geoffrey
    Director born in September 1952
    Individual (5 offsprings)
    Officer
    ~ 2004-01-26
    OF - Director → CIF 0
  • 6
    Mooney, Andrew John
    Director born in March 1962
    Individual (45 offsprings)
    Officer
    1993-04-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 7
    Matthews, David John
    Accountant born in January 1964
    Individual (132 offsprings)
    Officer
    2006-10-19 ~ 2011-07-31
    OF - Director → CIF 0
  • 8
    Brinkworth-bell, Laura Michelle
    Individual (1 offspring)
    Officer
    2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 9
    Pearson, John
    Director born in May 1933
    Individual (2 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
    Pearson, John
    Individual (2 offsprings)
    Officer
    ~ 1999-07-31
    OF - Secretary → CIF 0
  • 10
    Borwell, George Basil
    Director born in April 1926
    Individual (3 offsprings)
    Officer
    1992-01-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 11
    Reddyhough, David
    Director born in April 1946
    Individual (4 offsprings)
    Officer
    1997-08-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 12
    Budge, Charles Paul
    Director born in November 1964
    Individual (26 offsprings)
    Officer
    2004-12-31 ~ 2006-10-19
    OF - Director → CIF 0
  • 13
    Ball, Andrew James
    Finance Director born in February 1963
    Individual (93 offsprings)
    Officer
    2011-08-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 14
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (145 offsprings)
    Officer
    2006-10-19 ~ 2020-10-01
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (145 offsprings)
    Officer
    2000-07-28 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 15
    Cunningham, James Alan
    Director born in October 1964
    Individual (96 offsprings)
    Officer
    2006-04-03 ~ 2006-10-19
    OF - Director → CIF 0
  • 16
    Nicholls, Ian Stuart
    Director born in March 1951
    Individual (4 offsprings)
    Officer
    1999-08-01 ~ 2000-07-28
    OF - Director → CIF 0
    Nicholls, Ian Stuart
    Director
    Individual (4 offsprings)
    Officer
    1999-08-01 ~ 2000-07-28
    OF - Secretary → CIF 0
  • 17
    Peake, Nicholas John
    D born in December 1952
    Individual (1 offspring)
    Officer
    1993-04-01 ~ 2001-10-15
    OF - Director → CIF 0
  • 18
    Allison, Keith
    Director born in June 1945
    Individual (1 offspring)
    Officer
    1991-10-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 19
    Jefferies, Suzanne Isabel
    Born in February 1975
    Individual (33 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
    Jefferies, Suzanne Isabel
    Individual (33 offsprings)
    Officer
    2020-10-01 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 20
    Abrahams, Brian
    Chairman And Chief Executive O born in October 1946
    Individual (7 offsprings)
    Officer
    ~ 2000-07-28
    OF - Director → CIF 0
  • 21
    Cutting, Lilian Margaret
    Joint Managing Director born in November 1948
    Individual (5 offsprings)
    Officer
    ~ 2001-03-05
    OF - Director → CIF 0
  • 22
    Crumbley, Philip
    Director born in March 1941
    Individual (1 offspring)
    Officer
    ~ 1999-06-30
    OF - Director → CIF 0
  • 23
    King, Michael John
    Director born in July 1946
    Individual (1 offspring)
    Officer
    1993-04-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 24
    Stubbs, Michael David
    Company Director born in February 1944
    Individual (20 offsprings)
    Officer
    2000-07-28 ~ 2004-11-30
    OF - Director → CIF 0
  • 25
    Adams, George Edward
    Deputy Chairman And Joint Mana born in December 1935
    Individual (3 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 26
    Burrows, Ian Bryan
    Born in April 1975
    Individual (29 offsprings)
    Officer
    2023-04-30 ~ now
    OF - Director → CIF 0
  • 27
    BUNZL PUBLIC LIMITED COMPANY
    - now 00358948
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    York House, 45 Seymour Street, London, England
    Active Corporate (43 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BUNZL HOLDING GTL LIMITED

Period: 2019-11-01 ~ now
Company number: 00685352
Registered names
BUNZL HOLDING GTL LIMITED - now
S.R.WALSH LIMITED - 1982-09-01
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • BUNZL HOLDING GTL LIMITED
    Info
    GREENHAM TRADING LIMITED - 2019-11-01
    S.R.WALSH LIMITED - 2019-11-01
    Registered number 00685352
    York House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1961-03-06 (65 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • BUNZL HOLDING GTL LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, England, W1H 7JT
    Private Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 23
  • 1
    ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED
    05838394
    York House, 45 Seymour Street, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    B3S HEALTHCARE LIMITED
    14090162
    York House, 45 Seymour Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-05-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    B3S NO.2 LIMITED
    - now 05166970
    365 HEALTHCARE LIMITED
    - 2022-12-23 05166970 04304974... (more)
    York House, 45 Seymour Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BUNZL HOLDING LCE LIMITED
    - now 00970892
    LOCKHART CATERING EQUIPMENT LIMITED
    - 2019-11-01 00970892
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    York House, 45 Seymour Street, London
    Active Corporate (27 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    BUNZL OVERSEAS HOLDINGS LIMITED
    - now 02865701 02090880
    BUNZL AMERICAN HOLDINGS (NO.2) LIMITED - 1993-12-24
    SURVEYSUBMIT PROJECTS LIMITED - 1993-12-02
    York House, 45 Seymour Street, London
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    BUNZL UK HOLDINGS LIMITED
    15508354
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-02-20 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CLASSIC BAG COMPANY HOLDINGS LIMITED
    08610601 08613874
    York House, 45 Seymour Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-05-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    DELIVER NET HOLDINGS LIMITED
    11735674
    York House, 45 Seymour Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2021-01-31 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    HOWPER 800 LIMITED
    - now 05004054 12460901... (more)
    WOODWAY PACKAGING LIMITED - 2016-04-07
    WOODWAY HOLDINGS LIMITED - 2006-07-03
    York House, 45 Seymour Street, London
    Active Corporate (17 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    HYDROPAC LIMITED
    04308433
    York House, Seymour Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2021-11-04 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    INDIGO CONCEPT PACKAGING LIMITED
    04037415
    York House, 45 Seymour Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    LIGHTNING PACKAGING SUPPLIES LIMITED
    02405144
    York House, 45 Seymour Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2017-11-30 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    MEDIQ HEALTHCARE UK LIMITED - now
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED
    - 2023-06-12 00062537 NF004224
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (48 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    MICHAEL DAVIES AND ASSOCIATES LIMITED
    02165614
    Mda, Walker Park, Blackamoor Road, Blackburn
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    P.O.S. DIRECT LIMITED
    02579623
    16 Oxford Court, Bishopgate, Manchester
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-12-20 ~ 2018-06-07
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 16
    PACKAGING 2 BUY LIMITED
    06370328
    York House, 45 Seymour Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2017-11-30 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    PIXEL INSPIRATION HOLDINGS LIMITED
    06354494
    C/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2018-06-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    SPH 3102 LIMITED
    07941519 07941534... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    THE CLASSIC PRINTED BAG COMPANY LIMITED
    03215164
    York House, Seymour Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 20
    WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED
    - now 05755028
    ENSCO 501 LIMITED - 2006-11-06
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 21
    WOODWAY PACKAGING LIMITED
    - now 09477480 05004054... (more)
    WOODWAY UK INVESTMENTS LIMITED - 2016-04-07
    York House, 45 Seymour Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-12-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 22
    WOODWAY UK LIMITED
    - now 01635557
    WOODWAY PACKAGING LIMITED - 2006-07-03
    FOILVALVE LIMITED - 1982-07-15
    York House, 45 Seymour Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2025-06-03 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    WOODWAY UK SOUTH LIMITED
    08732032
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 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.