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
    Jennings, Benjimen James
    Born in July 1977
    Individual (1 offspring)
    Officer
    2022-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Ciechan, Emma Marie
    Born in April 1976
    Individual (13 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Oluyinka, Kafayat Bisola
    Individual (57 offsprings)
    Officer
    2025-03-21 ~ now
    OF - Secretary → CIF 0
  • 4
    DS SMITH HOLDINGS LIMITED
    - now 06739623
    CONEW LIMITED - 2008-12-04 00503349
    Level 3, 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    2,697,000 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    DS SMITH INTERNATIONAL LIMITED
    - now 02636539
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    ALNERY NO. 1130 LIMITED - 1991-11-15 07622903, 07101626, 01438185... (more)
    Level 3, 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,894,000 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 29
  • 1
    Heskin, Michael Thomas
    Director born in February 1941
    Individual
    Officer
    ~ 2001-02-28
    OF - Director → CIF 0
  • 2
    Rossi, Stefano
    Company Director born in July 1967
    Individual (6 offsprings)
    Officer
    2013-01-09 ~ 2014-09-29
    OF - Director → CIF 0
  • 3
    Steele, Anne
    Individual (20 offsprings)
    Officer
    2001-07-09 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 4
    Hartman, Michael Henry
    Company Director born in January 1965
    Individual (8 offsprings)
    Officer
    2013-01-09 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Jowett, Matthew Paul
    Company Director born in December 1967
    Individual (37 offsprings)
    Officer
    2011-06-30 ~ 2016-01-21
    OF - Director → CIF 0
  • 6
    Walker, William Mark Faure
    Finance Director born in March 1970
    Individual (190 offsprings)
    Officer
    2005-06-14 ~ 2010-01-29
    OF - Director → CIF 0
  • 7
    Coates, Donald William
    Company Director born in November 1960
    Individual (2 offsprings)
    Officer
    2000-11-09 ~ 2006-05-10
    OF - Director → CIF 0
  • 8
    Hicks, William Beverley
    Born in November 1962
    Individual (19 offsprings)
    Officer
    2016-01-21 ~ 2025-09-30
    OF - Director → CIF 0
  • 9
    Brown, Paul Jonathan
    Company Director born in May 1971
    Individual (4 offsprings)
    Officer
    2014-08-21 ~ 2015-04-01
    OF - Director → CIF 0
  • 10
    Matthews, David John
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    2013-06-28 ~ 2014-01-16
    OF - Director → CIF 0
  • 11
    Jones, Jeffrey Cantine
    Company Director born in September 1966
    Individual (1 offspring)
    Officer
    2015-10-07 ~ 2016-08-22
    OF - Director → CIF 0
  • 12
    Roberts, Miles William
    Company Director born in February 1964
    Individual (12 offsprings)
    Officer
    2010-05-04 ~ 2013-03-20
    OF - Director → CIF 0
  • 13
    Klein, Stephen Richard
    Managing Director born in June 1961
    Individual (3 offsprings)
    Officer
    1997-03-25 ~ 2000-02-29
    OF - Director → CIF 0
  • 14
    Stratton, Ogilvie Alexander
    Director born in October 1935
    Individual
    Officer
    ~ 2001-04-30
    OF - Director → CIF 0
  • 15
    Morris, Gavin Mathew
    Company Executive born in September 1953
    Individual (3 offsprings)
    Officer
    2003-01-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 16
    Marsh, Adrian Ross Thomas
    Company Director born in June 1966
    Individual (6 offsprings)
    Officer
    2013-09-24 ~ 2015-07-21
    OF - Director → CIF 0
  • 17
    Mcintyre, Colin Stuart
    Company Director born in October 1962
    Individual (1 offspring)
    Officer
    2015-03-17 ~ 2022-04-29
    OF - Director → CIF 0
  • 18
    Dryden, Stephen William
    Company Director born in March 1968
    Individual (14 offsprings)
    Officer
    2008-04-01 ~ 2013-06-28
    OF - Director → CIF 0
  • 19
    Trevethick, Jeremy Richard
    Financial Director born in August 1947
    Individual (2 offsprings)
    Officer
    1992-11-01 ~ 2005-06-14
    OF - Director → CIF 0
  • 20
    Russell, John Stuart
    Company Secretary born in November 1947
    Individual
    Officer
    1995-02-06 ~ 2000-12-31
    OF - Director → CIF 0
    Russell, John Stuart
    Individual
    Officer
    ~ 1995-02-06
    OF - Secretary → CIF 0
  • 21
    Stone, Zillah Wendy
    Individual (11 offsprings)
    Officer
    2018-10-31 ~ 2025-03-21
    OF - Secretary → CIF 0
  • 22
    Saunders, Gary Edward
    Company Director born in August 1961
    Individual (3 offsprings)
    Officer
    2010-11-02 ~ 2013-01-31
    OF - Director → CIF 0
  • 23
    Richardson, Alan John
    Individual
    Officer
    1995-02-06 ~ 2000-11-30
    OF - Secretary → CIF 0
  • 24
    Rosser, Christopher Robert
    Chartered Accountant born in October 1964
    Individual (1 offspring)
    Officer
    2010-01-29 ~ 2014-08-21
    OF - Director → CIF 0
  • 25
    Cattermole, Carolyn Tracy
    Company Secretary born in September 1960
    Individual (3 offsprings)
    Officer
    2002-04-04 ~ 2011-06-30
    OF - Director → CIF 0
    Cattermole, Carolyn Tracy
    Individual (3 offsprings)
    Officer
    2000-11-30 ~ 2001-07-09
    OF - Secretary → CIF 0
  • 26
    Williams, John Peter
    Director born in February 1942
    Individual (3 offsprings)
    Officer
    ~ 2002-01-01
    OF - Director → CIF 0
  • 27
    Thorne, Anthony David
    Company Executive born in August 1950
    Individual (4 offsprings)
    Officer
    2001-01-01 ~ 2010-05-04
    OF - Director → CIF 0
  • 28
    Buttfield, David Frank
    Accountant born in September 1946
    Individual
    Officer
    1995-02-06 ~ 2003-01-01
    OF - Director → CIF 0
  • 29
    Miller, Neil Julian
    Company Director born in August 1973
    Individual
    Officer
    2016-08-22 ~ 2022-04-30
    OF - Director → CIF 0
parent relation
Company in focus

DS SMITH PAPER LIMITED

Linked company numbers found in government register: 00058614, 00792203
Previous names
ST. REGIS PAPER COMPANY LIMITED - 2011-06-01 00792203
ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
Standard Industrial Classification
17120 - Manufacture Of Paper And Paperboard
17219 - Manufacture Of Other Paper And Paperboard Containers

Related profiles found in government register
  • DS SMITH PAPER LIMITED
    Info
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 2011-06-01
    Registered number 00058614
    Level 3 1 Paddington Square, London W2 1DL
    PRIVATE LIMITED COMPANY incorporated on 1898-08-20 (127 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • DS SMITH PAPER LIMITED
    S
    Registered number 58614
    350, Euston Road, London, United Kingdom, NW1 3AX
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • DS SMITH PAPER LIMITED
    S
    Registered number 58614
    Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    A. A. GRIGGS AND COMPANY LIMITED
    - now 04132686 00621604
    DS SMITH LOGISTICS LIMITED - 2011-06-01 00621604
    NORTHERN MILL LIMITED - 2011-04-11
    ST. REGIS 2001 LIMITED. - 2001-03-19
    ALNERY NO. 2112 LIMITED - 2001-02-06 07622903, 07101626, 01438185... (more)
    350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DS SMITH LOGISTICS LIMITED
    - now 00621604 04132686
    A.A.GRIGGS AND COMPANY LIMITED - 2011-06-01 04132686
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    GROVEHURST ENERGY LIMITED
    - now 02197516
    ALNERY NO. 647 LIMITED - 1988-02-26 07622903, 07101626, 01438185... (more)
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,000 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    SRP NEW THAMES LIMITED
    - now 00543506
    M-REAL NEW THAMES LIMITED - 2008-03-14
    NEW THAMES PAPER COMPANY LIMITED - 2001-05-18
    UK PAPER (SOUTHERN) LIMITED - 1991-12-10
    U.K. PAPER (SOUTHERN) LIMITED - 1988-02-18
    BOWATERS UNITED KINGDOM PAPER COMPANY LIMITED - 1988-01-11
    BOWATER STEAMSHIP COMPANY LIMITED (THE) - 1981-12-31
    350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    ST. REGIS KEMSLEY LIMITED
    - now 02197371
    ALNERY NO.648 LIMITED - 1988-02-29 07622903, 07101626, 01438185... (more)
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,708,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 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.