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
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Howes, Richard David
    Born in September 1969
    Individual (31 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Burrows, Ian Bryan
    Born in April 1975
    Individual (28 offsprings)
    Officer
    2023-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Brinkworth-bell, Laura Michelle
    Individual (2 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 5
    GREENHAM TRADING LIMITED - 2019-11-01
    S.R.WALSH LIMITED - 1982-09-01
    York House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 17 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 23
  • 1
    Bradford, Christopher Derrick
    Finance Director born in January 1948
    Individual
    Officer
    1999-08-31 ~ 2004-11-26
    OF - Director → CIF 0
  • 2
    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
  • 3
    Montgomery, Stephen Paul
    National Design Director born in July 1953
    Individual
    Officer
    1999-08-31 ~ 2004-04-07
    OF - Director → CIF 0
  • 4
    Lee, Graham Martin
    Catering Executive born in March 1942
    Individual
    Officer
    ~ 1992-12-17
    OF - Director → CIF 0
  • 5
    Cunningham, James Alan
    Director born in October 1964
    Individual (22 offsprings)
    Officer
    2003-02-03 ~ 2007-11-08
    OF - Director → CIF 0
  • 6
    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
  • 7
    Mullane, Patrick Joseph
    Director born in June 1949
    Individual
    Officer
    1997-10-31 ~ 2003-01-21
    OF - Director → CIF 0
  • 8
    Matthews, David John
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    2007-11-08 ~ 2011-07-31
    OF - Director → CIF 0
  • 9
    Hawkes, John Garry, Sir
    Chief Executive born in August 1939
    Individual (2 offsprings)
    Officer
    ~ 1997-08-31
    OF - Director → CIF 0
  • 10
    Jefferies, Suzanne Isabel
    Individual (30 offsprings)
    Officer
    2020-10-01 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 11
    Woolhouse, Martin Brennan
    Head Of Legal Services
    Individual (14 offsprings)
    Officer
    2000-08-31 ~ 2002-05-24
    OF - Secretary → CIF 0
  • 12
    May, Brian Michael
    Finance Director born in March 1964
    Individual (39 offsprings)
    Officer
    2002-05-24 ~ 2006-04-03
    OF - Director → CIF 0
    2007-11-08 ~ 2019-12-18
    OF - Director → CIF 0
  • 13
    Ball, Andrew James
    Finance Director born in February 1963
    Individual (36 offsprings)
    Officer
    2011-08-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 14
    Lambton, Helen Deborah
    Individual
    Officer
    1997-08-31 ~ 1999-08-31
    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
    Stubbs, Michael David
    Company Director born in February 1944
    Individual
    Officer
    2002-05-24 ~ 2004-02-13
    OF - Director → CIF 0
  • 17
    Simpson, Roderick Wykeham
    Director born in February 1941
    Individual
    Officer
    ~ 1997-08-31
    OF - Director → CIF 0
  • 18
    Mooney, Andrew John
    Director born in March 1962
    Individual
    Officer
    2006-02-15 ~ 2007-11-08
    OF - Director → CIF 0
  • 19
    Tarratt, George David Nicholas
    Accountant born in December 1975
    Individual (3 offsprings)
    Officer
    2007-04-10 ~ 2007-11-08
    OF - Director → CIF 0
  • 20
    Mccole, Charles Joseph
    Chartered Accountant born in September 1952
    Individual (3 offsprings)
    Officer
    1997-08-31 ~ 2002-02-01
    OF - Director → CIF 0
  • 21
    Dean, Jonathan
    Sales Director born in June 1964
    Individual
    Officer
    1999-08-31 ~ 2000-07-03
    OF - Director → CIF 0
  • 22
    Liddiard, Carolyn Jane
    Accountant born in December 1973
    Individual
    Officer
    2004-11-26 ~ 2007-01-30
    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
    Kenley House, Kenley Lane, Kenley, Surrey
    Active Corporate (3 parents, 76 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 - 2019-11-01
    Registered number 00970892
    York House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1970-01-23 (56 years 1 month). 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
    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 34
  • 1
    Lindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-06-03 ~ now
    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
  • 3
    ABC AGGORA GROUP LIMITED - 2007-07-20
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-06-03 ~ now
    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
  • 4
    SXB LIMITED - 2007-08-24
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2018-01-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    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
    Active Corporate (7 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ARROW COUNTY HOLDINGS - 2024-10-25
    LONGDEN ROAD - 2016-06-27
    York 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
    2024-10-22 ~ 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
  • 7
    York 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
    2020-02-29 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    BUNZL WWE HOLDINGS LTD - 2021-10-25
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-10-21 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    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 (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    York House, 45 Seymour Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    York House, 45 Seymour Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    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
  • 13
    York House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,537 GBP2020-03-31
    Person with significant control
    2020-10-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    COFFEEMAN DISPOSABLES LIMITED - 2009-02-16
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,837,937 GBP2017-09-30
    Person with significant control
    2021-05-31 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    York House, 45 Seymour Street, London
    Active Corporate (5 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
  • 16
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,308,999 GBP2021-08-31
    Person with significant control
    2022-10-13 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 17
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,979,299 GBP2022-12-31
    Person with significant control
    2023-06-05 ~ 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
  • 18
    GUARDSMAN CLOTHING (LEICESTER) LIMITED - 1979-12-31
    York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Active Corporate (6 parents)
    Person with significant control
    2016-09-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    LBB NEWCO2 LIMITED - 2014-01-24
    York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 21
    York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 22
    MALSAR KEST LIMITED - 2016-06-30
    York 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
    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
  • 23
    Mount 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
    2025-03-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    York 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
    2024-06-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    York 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
    2021-03-10 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 26
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 27
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-03 ~ now
    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
  • 28
    72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 29
    York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,620,569 GBP2020-04-30
    Person with significant control
    2020-10-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    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 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 31
    SEALJUST LIMITED - 1997-03-03
    York House, 45 Seymour Streeet, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 32
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 33
    PREPHAMMER LIMITED - 1991-07-11
    York House, 45 Seymour Street, London, United Kingdom
    Active 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
  • 34
    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 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE

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.