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
    Jefferies, Suzanne Isabel
    Born in February 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Brinkworth-bell, Laura Michelle
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Burrows, Ian Bryan
    Born in April 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ 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
    icon of addressYork House, 45 Seymour Street, London, England
    Corporate (1 offspring)
    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
    May, Brian Michael
    Finance Director born in March 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2006-04-03
    OF - Director → CIF 0
    icon of calendar 2007-11-08 ~ 2019-12-18
    OF - Director → CIF 0
  • 2
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-31 ~ 2002-02-01
    OF - Director → CIF 0
  • 3
    Jefferies, Suzanne Isabel
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 4
    Cunningham, James Alan
    Director born in October 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2007-11-08
    OF - Director → CIF 0
  • 5
    Mooney, Andrew John
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2006-02-15 ~ 2007-11-08
    OF - Director → CIF 0
  • 6
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2020-10-01
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (36 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 7
    Liddiard, Carolyn Jane
    Accountant born in December 1973
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2007-01-30
    OF - Director → CIF 0
  • 8
    Mead, Noel Arthur
    Company Secretary born in December 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-08-31 ~ 1997-08-31
    OF - Director → CIF 0
    icon of calendar 1997-08-31 ~ 2002-05-24
    OF - Director → CIF 0
    Mead, Noel Arthur
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1997-08-31
    OF - Secretary → CIF 0
    icon of calendar 1999-08-31 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 9
    Mullane, Patrick Joseph
    Director born in June 1949
    Individual
    Officer
    icon of calendar 1997-10-31 ~ 2003-01-21
    OF - Director → CIF 0
  • 10
    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
  • 11
    Ford, David Stuart
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2002-04-22
    OF - Director → CIF 0
  • 12
    Montgomery, Stephen Paul
    National Design Director born in July 1953
    Individual
    Officer
    icon of calendar 1999-08-31 ~ 2004-04-07
    OF - Director → CIF 0
  • 13
    Hawkes, John Garry, Sir
    Chief Executive born in August 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-08-31
    OF - Director → CIF 0
  • 14
    Lambton, Helen Deborah
    Individual
    Officer
    icon of calendar 1997-08-31 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 15
    Stubbs, Michael David
    Company Director born in February 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2004-02-13
    OF - Director → CIF 0
  • 16
    Tarratt, George David Nicholas
    Accountant born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ 2007-11-08
    OF - Director → CIF 0
  • 17
    Bradford, Christopher Derrick
    Finance Director born in January 1948
    Individual
    Officer
    icon of calendar 1999-08-31 ~ 2004-11-26
    OF - Director → CIF 0
  • 18
    Woolhouse, Martin Brennan
    Head Of Legal Services
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2002-05-24
    OF - Secretary → CIF 0
  • 19
    Matthews, David John
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2011-07-31
    OF - Director → CIF 0
  • 20
    Dean, Jonathan
    Sales Director born in June 1964
    Individual
    Officer
    icon of calendar 1999-08-31 ~ 2000-07-03
    OF - Director → CIF 0
  • 21
    Simpson, Roderick Wykeham
    Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1997-08-31
    OF - Director → CIF 0
  • 22
    Lee, Graham Martin
    Catering Executive born in March 1942
    Individual
    Officer
    icon of calendar ~ 1992-12-17
    OF - Director → CIF 0
  • 23
    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
    icon of addressKenley House, Kenley Lane, Kenley, Surrey
    Active Corporate (4 parents, 89 offsprings)
    Officer
    1999-08-31 ~ 1999-08-31
    PE - Secretary → CIF 0
parent relation
Company in focus

BUNZL HOLDING LCE LIMITED

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

Related profiles found in government register
  • BUNZL HOLDING LCE LIMITED
    Info
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    LOCKHART CATERING EQUIPMENT LIMITED - 1992-05-15
    Registered number 00970892
    icon of addressYork House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1970-01-23 (55 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • BUNZL HOLDING LCE LIMITED
    S
    Registered number missing
    icon of addressYork House, 45 Seymour Street, London, United Kingdom, W1H 7JT
    Private Company Limited By Shares
    CIF 1
  • BUNZL HOLDING LCE LIMITED
    S
    Registered number 00970892
    icon of address45, Seymour Street, London, England, W1H 7JT
    Private Company Limited By Shares in Uk Companies House, United Kingdom
    CIF 2
  • BUNZL HOLDING LCE LIMITED
    S
    Registered number 00970892
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7JT
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressLindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    ABC AGGORA GROUP LIMITED - 2007-07-20
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    SXB LIMITED - 2007-08-24
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ 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
  • 5
    AGGORA (EQUIPMENT) LTD - 2016-04-09
    AGGORA EQUIPMENT LTD - 2005-05-13
    ABC FM (UK) LIMITED - 2005-04-28
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    ARROW COUNTY HOLDINGS - 2024-10-25
    LONGDEN ROAD - 2016-06-27
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,966,633 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,024,148 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    BUNZL WWE HOLDINGS LTD - 2021-10-25
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
  • 12
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,537 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    COFFEEMAN DISPOSABLES LIMITED - 2009-02-16
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,837,937 GBP2017-09-30
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,308,999 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,979,299 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    MALSAR KEST LIMITED - 2016-06-30
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    181,401 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of addressMount House Bond Avenue, Mount Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,250,718 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-12 ~ 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
  • 19
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,414,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,620,569 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 24
    ULSTER CROWN CORKS LIMITED - 1991-07-19
    THOMAS MCLAUGHLIN LTD - 2016-12-23
    icon of address72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    SEALJUST LIMITED - 1997-03-03
    icon of addressYork House, 45 Seymour Streeet, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 27
    WINDSOR WHOLESALE LIMITED - 2008-02-11
    FRUITACE LIMITED - 1985-01-09
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE

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.