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 4
  • 1
    Howes, Richard David
    Company Director born in September 1969
    Individual (31 offsprings)
    Officer
    2020-05-01 ~ now
    OF - director → CIF 0
  • 2
    Jefferies, Suzanne Isabel
    Company Director born in February 1975
    Individual (74 offsprings)
    Officer
    2020-10-01 ~ now
    OF - director → CIF 0
    Jefferies, Suzanne Isabel
    Individual (74 offsprings)
    Officer
    2020-10-01 ~ now
    OF - secretary → CIF 0
  • 3
    Burrows, Ian Bryan
    Company Director born in April 1975
    Individual (28 offsprings)
    Officer
    2023-04-30 ~ now
    OF - director → CIF 0
  • 4
    GREENHAM TRADING LIMITED - 2019-11-01
    S.R.WALSH LIMITED - 1982-09-01
    York House, 45 Seymour Street, London, England
    Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Lambton, Helen Deborah
    Individual
    Officer
    1997-08-31 ~ 1999-08-31
    OF - secretary → CIF 0
  • 2
    Mooney, Andrew John
    Director born in March 1962
    Individual
    Officer
    2006-02-15 ~ 2007-11-08
    OF - director → CIF 0
  • 3
    Lee, Graham Martin
    Catering Executive born in March 1942
    Individual
    Officer
    ~ 1992-12-17
    OF - director → CIF 0
  • 4
    Tarratt, George David Nicholas
    Accountant born in December 1975
    Individual (3 offsprings)
    Officer
    2007-04-10 ~ 2007-11-08
    OF - director → CIF 0
  • 5
    Woolhouse, Martin Brennan
    Head Of Legal Services
    Individual (14 offsprings)
    Officer
    2000-08-31 ~ 2002-05-24
    OF - secretary → CIF 0
  • 6
    Bradford, Christopher Derrick
    Finance Director born in January 1948
    Individual
    Officer
    1999-08-31 ~ 2004-11-26
    OF - director → CIF 0
  • 7
    Dean, Jonathan
    Sales Director born in June 1964
    Individual
    Officer
    1999-08-31 ~ 2000-07-03
    OF - director → CIF 0
  • 8
    Cunningham, James Alan
    Director born in October 1964
    Individual (29 offsprings)
    Officer
    2003-02-03 ~ 2007-11-08
    OF - director → CIF 0
  • 9
    Liddiard, Carolyn Jane
    Accountant born in December 1973
    Individual
    Officer
    2004-11-26 ~ 2007-01-30
    OF - director → CIF 0
  • 10
    Stubbs, Michael David
    Company Director born in February 1944
    Individual (1 offspring)
    Officer
    2002-05-24 ~ 2004-02-13
    OF - director → CIF 0
  • 11
    Ball, Andrew James
    Finance Director born in February 1963
    Individual (36 offsprings)
    Officer
    2011-08-01 ~ 2023-04-30
    OF - director → CIF 0
  • 12
    Simpson, Roderick Wykeham
    Director born in February 1941
    Individual
    Officer
    ~ 1997-08-31
    OF - director → CIF 0
  • 13
    Hawkes, John Garry, Sir
    Chief Executive born in August 1939
    Individual (2 offsprings)
    Officer
    ~ 1997-08-31
    OF - director → CIF 0
  • 14
    Mead, Noel Arthur
    Company Secretary born in December 1947
    Individual (7 offsprings)
    Officer
    1997-08-31 ~ 1997-08-31
    OF - director → CIF 0
    1997-08-31 ~ 2002-05-24
    OF - director → CIF 0
    Mead, Noel Arthur
    Individual (7 offsprings)
    Officer
    ~ 1997-08-31
    OF - secretary → CIF 0
    1999-08-31 ~ 2000-08-31
    OF - secretary → CIF 0
  • 15
    Ford, David Stuart
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    1999-08-31 ~ 2002-04-22
    OF - director → CIF 0
  • 16
    Mullane, Patrick Joseph
    Director born in June 1949
    Individual
    Officer
    1997-10-31 ~ 2003-01-21
    OF - director → CIF 0
  • 17
    Montgomery, Stephen Paul
    National Design Director born in July 1953
    Individual
    Officer
    1999-08-31 ~ 2004-04-07
    OF - director → CIF 0
  • 18
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (3 offsprings)
    Officer
    1997-08-31 ~ 2002-02-01
    OF - director → CIF 0
  • 19
    Matthews, David John
    Accountant born in January 1964
    Individual (4 offsprings)
    Officer
    2007-11-08 ~ 2011-07-31
    OF - director → CIF 0
  • 20
    May, Brian Michael
    Finance Director born in March 1964
    Individual (41 offsprings)
    Officer
    2002-05-24 ~ 2006-04-03
    OF - director → CIF 0
    2007-11-08 ~ 2019-12-18
    OF - director → CIF 0
  • 21
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (36 offsprings)
    Officer
    2007-11-08 ~ 2020-10-01
    OF - director → CIF 0
    Hussey, Paul Nicholas
    Individual (36 offsprings)
    Officer
    2002-05-24 ~ 2020-10-01
    OF - secretary → CIF 0
  • 22
    SODEXO CORPORATE SERVICES (NO.2) LIMITED - now
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    Kenley House, Kenley Lane, Kenley, Surrey
    Corporate (4 parents, 95 offsprings)
    Officer
    1999-08-31 ~ 1999-08-31
    PE - secretary → CIF 0
parent relation
Company in focus

BUNZL HOLDING LCE LIMITED

Previous names
LOCKHART CATERING EQUIPMENT LIMITED - 2019-11-01
LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • BUNZL HOLDING LCE LIMITED
    Info
    LOCKHART CATERING EQUIPMENT LIMITED - 2019-11-01
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    Registered number 00970892
    York House, 45 Seymour Street, London W1H 7JT
    Private Limited Company incorporated on 1970-01-23 (55 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-23
    CIF 0
  • BUNZL HOLDING LCE LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, England, W1H 7JT
    Private Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    Lindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 2
    SXB LIMITED - 2007-08-24
    York House, 45 Seymour Street, London, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-01-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    ARROW COUNTY HOLDINGS - 2024-10-25
    LONGDEN ROAD - 2016-06-27
    York House, 45 Seymour Street, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,011,110 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2024-10-22 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,024,148 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2020-02-29 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    BUNZL WWE HOLDINGS LTD - 2021-10-25
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-10-21 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    BUNZL OUTSOURCING SERVICES UK LIMITED - 2006-06-30
    BUNZL DISPOSABLES UK LIMITED - 2003-07-01
    ALPHA SUPPLIES LIMITED - 1998-12-29
    YORKCO 131 LIMITED - 1994-03-14
    York House, 45 Seymour Street, London
    Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 8
    York House, 45 Seymour Street, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    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
  • 9
    York House, 45 Seymour Street, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    York House, 45 Seymour Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    44,537 GBP2020-03-31
    Person with significant control
    2020-10-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    COFFEEMAN DISPOSABLES LIMITED - 2009-02-16
    York House, 45 Seymour Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,837,937 GBP2017-09-30
    Person with significant control
    2021-05-31 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 12
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    York House, 45 Seymour Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,308,999 GBP2021-08-31
    Person with significant control
    2022-10-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 14
    York House, 45 Seymour Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    6,979,299 GBP2022-12-31
    Person with significant control
    2023-06-05 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    GUARDSMAN CLOTHING (LEICESTER) LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 16
    Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Corporate (6 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 17
    LBB NEWCO2 LIMITED - 2014-01-24
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 18
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    MALSAR KEST LIMITED - 2016-06-30
    York House, 45 Seymour Street, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    181,401 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    2022-07-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 20
    Mount House Bond Avenue, Mount Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2025-03-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    York House, 45 Seymour Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,137,052 GBP2024-04-30
    Person with significant control
    2024-06-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 22
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,298,014 GBP2023-12-31
    Person with significant control
    2021-03-10 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 23
    72 Cathedral Road, Armagh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 24
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,620,569 GBP2020-04-30
    Person with significant control
    2020-10-30 ~ now
    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
  • 25
    THOMAS MCLAUGHLIN LTD - 2016-12-23
    ULSTER CROWN CORKS LIMITED - 1991-07-19
    72 Cathedral Road, Armagh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 26
    SEALJUST LIMITED - 1997-03-03
    York House, 45 Seymour Streeet, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 27
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 28
    PREPHAMMER LIMITED - 1991-07-11
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 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
  • 29
    WINDSOR WHOLESALE LIMITED - 2008-02-11
    FRUITACE LIMITED - 1985-01-09
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.