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
    Howes, Richard David
    Born in September 1969
    Individual (115 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Burrows, Ian Bryan
    Born in April 1975
    Individual (29 offsprings)
    Officer
    2023-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Stubbs, Michael David
    Company Director born in February 1944
    Individual (20 offsprings)
    Officer
    2002-05-24 ~ 2004-02-13
    OF - Director → CIF 0
  • 4
    Hawkes, John Garry, Sir
    Chief Executive born in August 1939
    Individual (39 offsprings)
    Officer
    (before 1990-06-12) ~ 1997-08-31
    OF - Director → CIF 0
  • 5
    May, Brian Michael
    Finance Director born in March 1964
    Individual (105 offsprings)
    Officer
    2002-05-24 ~ 2006-04-03
    OF - Director → CIF 0
    2007-11-08 ~ 2019-12-18
    OF - Director → CIF 0
  • 6
    Simpson, Roderick Wykeham
    Director born in February 1941
    Individual (21 offsprings)
    Officer
    (before 1990-06-12) ~ 1997-08-31
    OF - Director → CIF 0
  • 7
    Lee, Graham Martin
    Catering Executive born in March 1942
    Individual (2 offsprings)
    Officer
    (before 1990-06-12) ~ 1992-12-17
    OF - Director → CIF 0
  • 8
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (145 offsprings)
    Officer
    2007-11-08 ~ 2020-10-01
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (145 offsprings)
    Officer
    2002-05-24 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 9
    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
  • 10
    Mooney, Andrew John
    Director born in March 1962
    Individual (45 offsprings)
    Officer
    2006-02-15 ~ 2007-11-08
    OF - Director → CIF 0
  • 11
    Ford, David Stuart
    Company Director born in April 1953
    Individual (55 offsprings)
    Officer
    1999-08-31 ~ 2002-04-22
    OF - Director → CIF 0
  • 12
    Montgomery, Stephen Paul
    National Design Director born in July 1953
    Individual (1 offspring)
    Officer
    1999-08-31 ~ 2004-04-07
    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
    Woolhouse, Martin Brennan
    Head Of Legal Services
    Individual (54 offsprings)
    Officer
    2000-08-31 ~ 2002-05-24
    OF - Secretary → CIF 0
  • 15
    Mullane, Patrick Joseph
    Director born in June 1949
    Individual (3 offsprings)
    Officer
    1997-10-31 ~ 2003-01-21
    OF - Director → CIF 0
  • 16
    Dean, Jonathan
    Sales Director born in June 1964
    Individual (1 offspring)
    Officer
    1999-08-31 ~ 2000-07-03
    OF - Director → CIF 0
  • 17
    Mead, Noel Arthur
    Company Secretary born in December 1947
    Individual (72 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 (72 offsprings)
    Officer
    (before 1990-06-12) ~ 1997-08-31
    OF - Secretary → CIF 0
    1999-08-31 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 18
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (87 offsprings)
    Officer
    1997-08-31 ~ 2002-02-01
    OF - Director → CIF 0
  • 19
    Cunningham, James Alan
    Director born in October 1964
    Individual (96 offsprings)
    Officer
    2003-02-03 ~ 2007-11-08
    OF - Director → CIF 0
  • 20
    Lambton, Helen Deborah
    Individual (16 offsprings)
    Officer
    1997-08-31 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 21
    Liddiard, Carolyn Jane
    Accountant born in December 1973
    Individual (7 offsprings)
    Officer
    2004-11-26 ~ 2007-01-30
    OF - Director → CIF 0
  • 22
    Matthews, David John
    Accountant born in January 1964
    Individual (133 offsprings)
    Officer
    2007-11-08 ~ 2011-07-31
    OF - Director → CIF 0
  • 23
    Tarratt, George David Nicholas
    Accountant born in December 1975
    Individual (45 offsprings)
    Officer
    2007-04-10 ~ 2007-11-08
    OF - Director → CIF 0
  • 24
    Brinkworth-bell, Laura Michelle
    Individual (2 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 25
    Bradford, Christopher Derrick
    Finance Director born in January 1948
    Individual (5 offsprings)
    Officer
    1999-08-31 ~ 2004-11-26
    OF - Director → CIF 0
  • 26
    BUNZL HOLDING GTL LIMITED
    - now 00685352
    GREENHAM TRADING LIMITED - 2019-11-01 00685352
    S.R.WALSH LIMITED - 1982-09-01
    York House, 45 Seymour Street, London, England
    Active Corporate (27 parents, 23 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
  • 27
    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 03025574 03025566
    Kenley House, Kenley Lane, Kenley, Surrey
    Active Corporate (27 parents, 121 offsprings)
    Officer
    1999-08-31 ~ 1999-08-31
    OF - Secretary → CIF 0
parent relation
Company in focus

BUNZL HOLDING LCE LIMITED

Period: 2019-11-01 ~ now
Company number: 00970892
Registered names
BUNZL HOLDING LCE LIMITED - now
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 - 2019-11-01
    Registered number 00970892
    York House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1970-01-23 (56 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-23
    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 34
  • 1
    A. & E. RUSSELL LIMITED
    SC025735
    Lindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 2
    AGGORA (TECHNICAL) LIMITED
    05758333
    York House, 45 Seymour Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2025-06-03 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 3
    AGGORA GROUP LTD
    - now 05759176
    ABC AGGORA GROUP LIMITED - 2007-07-20
    York House, 45 Seymour Street, London, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Person with significant control
    2025-06-03 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    AGGORA LIMITED
    - now 06334628
    SXB LIMITED - 2007-08-24
    York House, 45 Seymour Street, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-01-02 ~ dissolved
    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
  • 5
    AGGORA PROJECTS LTD
    - now 04314588
    AGGORA (EQUIPMENT) LTD - 2016-04-09
    AGGORA EQUIPMENT LTD - 2005-05-13
    ABC FM (UK) LIMITED - 2005-04-28
    York House, 45 Seymour Street, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2025-06-03 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    ARROW COUNTY HOLDINGS LIMITED
    - now 10158069
    ARROW COUNTY HOLDINGS
    - 2024-10-25 10158069
    LONGDEN ROAD - 2016-06-27
    York House, 45 Seymour Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-10-22 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    BODYGUARD WORKWEAR LIMITED
    04074948
    York House, 45 Seymour Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2020-02-29 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    BUNZL HOLDING WWE LIMITED
    - now 13695372
    BUNZL WWE HOLDINGS LTD
    - 2021-10-25 13695372
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-10-21 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    BUNZL UK LIMITED
    - now 02902454 NF003459
    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
    Active Corporate (55 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    BUWIER LIMITED
    01624053
    York House, 45 Seymour Street, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    C & C CATERING ENGINEERS (HOLDINGS) LIMITED
    16034430 03689368
    York House, 45 Seymour Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    C & C CATERING EQUIPMENT (HOLDINGS) LIMITED
    16034254 01912504
    York House, 45 Seymour Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-10-29 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    CATERED 4 LIMITED
    05850028
    York House, 45 Seymour Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2020-10-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    COMAX (UK) LIMITED
    - now 05328008
    COFFEEMAN DISPOSABLES LIMITED - 2009-02-16
    York House, 45 Seymour Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2021-05-31 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    CONTINENTAL CHEF SUPPLIES LIMITED
    03392672
    York House, 45 Seymour Street, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    ENVIROPACK LTD
    06340579
    York House, 45 Seymour Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-10-13 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 17
    EUGENE HARRINGTON MARKETING LIMITED
    03240315
    York House, 45 Seymour Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2023-06-05 ~ 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
  • 18
    GUARDSMAN LIMITED
    - now 01137560
    GUARDSMAN CLOTHING (LEICESTER) LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 19
    KINGSBURY PACKAGING (LIMAVADY) LTD
    NI046104
    Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Active Corporate (14 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 20
    LEE BROTHERS BILSTON LIMITED
    - now 08790675 01691454... (more)
    LBB NEWCO2 LIMITED - 2014-01-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 21
    LONDON BIO PACKAGING LIMITED
    05507160
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    LONDON CATERING AND HYGIENE SOLUTIONS LIMITED
    - now 01328025 09631084
    MALSAR KEST LIMITED - 2016-06-30
    York House, 45 Seymour Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2022-07-29 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    MCCUE CORPORATION LIMITED
    08662362
    Mount House Bond Avenue, Mount Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-03-31 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    PACKAGING ENVIRONMENTAL LIMITED
    06246101
    York House, 45 Seymour Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-06-12 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    PARMELEE LIMITED
    00517490
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2021-03-10 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 26
    PORTABOTTLE LIMITED
    05394604
    York House, 45 Seymour Street, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2025-06-03 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 27
    PORTABRANDS LIMITED
    05770869
    York House, 45 Seymour Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2025-06-03 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 28
    RAFFERTY HOSPITALITY PRODUCTS LIMITED
    NI032114
    72 Cathedral Road, Armagh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 29
    SPECTRUM HYGIENE LIMITED
    04737530
    York House, 45 Seymour Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2020-10-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 30
    THOMAS MCLAUGHLIN
    - now NI003272 NI007564
    THOMAS MCLAUGHLIN LTD
    - 2016-12-23 NI003272 NI007564
    ULSTER CROWN CORKS LIMITED - 1991-07-19
    72 Cathedral Road, Armagh
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 31
    THOMPSON CHRISTMAS COMPANY LIMITED
    - now 03299777
    SEALJUST LIMITED - 1997-03-03
    York House, 45 Seymour Streeet, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 32
    THOMPSON MEDD LIMITED
    00938533
    York House, 45 Seymour Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 33
    TRI-STAR PACKAGING SUPPLIES LIMITED
    - now 02542502
    PREPHAMMER LIMITED - 1991-07-11
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    WOW CATERING SUPPLIES LIMITED
    - now 01847116
    WINDSOR WHOLESALE LIMITED - 2008-02-11
    FRUITACE LIMITED - 1985-01-09
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.