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
Active 5
  • 1
    Brinkworth-bell, Laura Michelle
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Burrows, Ian Bryan
    Born in April 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Jefferies, Suzanne Isabel
    Born in February 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Howes, Richard David
    Born in September 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 5
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (10 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 23
  • 1
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2006-10-19 ~ 2020-10-01
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 2
    King, Michael John
    Director born in July 1946
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 3
    Cutting, Lilian Margaret
    Joint Managing Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-03-05
    OF - Director → CIF 0
  • 4
    Allison, Keith
    Director born in June 1945
    Individual
    Officer
    icon of calendar 1991-10-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 5
    Stubbs, Michael David
    Company Director born in February 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2004-11-30
    OF - Director → CIF 0
  • 6
    Abrahams, Brian
    Chairman And Chief Executive O born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-07-28
    OF - Director → CIF 0
  • 7
    Nicholls, Ian Stuart
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-01 ~ 2000-07-28
    OF - Director → CIF 0
    Nicholls, Ian Stuart
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-01 ~ 2000-07-28
    OF - Secretary → CIF 0
  • 8
    Budge, Charles Paul
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2006-10-19
    OF - Director → CIF 0
  • 9
    Borwell, George Basil
    Director born in April 1926
    Individual
    Officer
    icon of calendar 1992-01-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 10
    Cunningham, James Alan
    Director born in October 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2006-10-19
    OF - Director → CIF 0
  • 11
    Smith, Stephen Geoffrey
    Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-01-26
    OF - Director → CIF 0
  • 12
    Mooney, Andrew John
    Director born in March 1962
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 13
    Reddyhough, David
    Director born in April 1946
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 14
    Ball, Andrew James
    Finance Director born in February 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 15
    Adams, George Edward
    Deputy Chairman And Joint Mana born in December 1935
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 16
    Crumbley, Philip
    Director born in March 1941
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 17
    Jefferies, Suzanne Isabel
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 18
    Reynolds, Brendan
    Director born in March 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 19
    Sander, Christoph Paul
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-12-21
    OF - Director → CIF 0
  • 20
    Peake, Nicholas John
    D born in December 1952
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2001-10-15
    OF - Director → CIF 0
  • 21
    Matthews, David John
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-19 ~ 2011-07-31
    OF - Director → CIF 0
  • 22
    Pearson, John
    Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
    Pearson, John
    Individual
    Officer
    icon of calendar ~ 1999-07-31
    OF - Secretary → CIF 0
  • 23
    May, Brian Michael
    Finance Director born in March 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2006-04-03
    OF - Director → CIF 0
    icon of calendar 2006-10-19 ~ 2019-12-18
    OF - Director → CIF 0
parent relation
Company in focus

BUNZL HOLDING GTL LIMITED

Previous names
S.R.WALSH LIMITED - 1982-09-01
GREENHAM TRADING LIMITED - 2019-11-01
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • BUNZL HOLDING GTL LIMITED
    Info
    S.R.WALSH LIMITED - 1982-09-01
    GREENHAM TRADING LIMITED - 1982-09-01
    Registered number 00685352
    icon of addressYork House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1961-03-06 (64 years 9 months). 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 00685352
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7JT
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 1
    Private Limited Company in Registrar Of Companies- England And Wales, United Kingdom
    CIF 2
  • BUNZL HOLDING GTL LIMITED
    S
    Registered number 685352
    icon of addressYork House, 45 Seymour Street, London, United Kingdom, W1H 7JT
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    WOODWAY PACKAGING LIMITED - 2016-04-07
    WOODWAY HOLDINGS LIMITED - 2006-07-03
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressYork House, Seymour Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,423,499 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of addressYork House, Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    FOILVALVE LIMITED - 1982-07-15
    WOODWAY PACKAGING LIMITED - 2006-07-03
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    SURVEYSUBMIT PROJECTS LIMITED - 1993-12-02
    BUNZL AMERICAN HOLDINGS (NO.2) LIMITED - 1993-12-24
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of addressMda, Walker Park, Blackamoor Road, Blackburn
    Active Corporate (6 parents)
    Equity (Company account)
    24,000 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 3
    icon of address16 Oxford Court, Bishopgate, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-06-07
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,237,185 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-07
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    ENSCO 501 LIMITED - 2006-11-06
    icon of address16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.