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 3
  • 1
    Hicks, William Beverley
    Company Director born in November 1962
    Individual (73 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Oluyinka, Kafayat Bisola
    Chartered Secretary born in December 1985
    Individual (53 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    OF - Director → CIF 0
  • 3
    CONEW LIMITED - 2008-12-04
    icon of addressLevel 3, 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 44 offsprings)
    Equity (Company account)
    2,697,399,000 GBP2023-04-30
    Person with significant control
    icon of calendar 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
    Williams, John Peter
    Director born in February 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-01-01
    OF - Director → CIF 0
  • 2
    Chaston, Frederick
    Director born in September 1939
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 3
    Cattermole, Carolyn Tracy
    Company Secretary born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-04 ~ 2011-06-30
    OF - Director → CIF 0
    Cattermole, Carolyn Tracy
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2001-07-09
    OF - Secretary → CIF 0
  • 4
    Coombes, Michael John
    Director born in May 1963
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2004-11-22
    OF - Director → CIF 0
  • 5
    Brash, Jeremy Patrick Irwin
    Director born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-06-30 ~ 1997-02-10
    OF - Director → CIF 0
  • 6
    Hayter, Nigel John
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ 2000-12-01
    OF - Director → CIF 0
  • 7
    Youle, Geoffrey
    Director born in December 1931
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 8
    Jowett, Matthew Paul
    Company Director born in December 1967
    Individual (64 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2016-01-21
    OF - Director → CIF 0
  • 9
    Morris, Gavin Mathew
    Company Executive born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 10
    Whitfield, Adrian Michael
    Director born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ 2004-11-22
    OF - Director → CIF 0
  • 11
    Green, Michael George
    Director born in June 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 12
    Russell, John Stuart
    Company Secretary born in November 1947
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
    Russell, John Stuart
    Individual
    Officer
    icon of calendar ~ 1995-04-29
    OF - Secretary → CIF 0
  • 13
    Stone, Zillah Wendy
    Company Secretary born in March 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2025-03-21
    OF - Director → CIF 0
    Stone, Zillah Wendy
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2025-03-21
    OF - Secretary → CIF 0
  • 14
    Dryden, Stephen William
    Company Director born in March 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2013-06-28
    OF - Director → CIF 0
  • 15
    Buttfield, David Frank
    Accountant born in September 1946
    Individual
    Officer
    icon of calendar 1995-04-28 ~ 2003-01-01
    OF - Director → CIF 0
  • 16
    Manisty, Alexander
    Manager born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-16 ~ 2004-11-22
    OF - Director → CIF 0
  • 17
    Roberts, Miles William
    Company Director born in February 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2013-03-20
    OF - Director → CIF 0
  • 18
    Richardson, Alan John
    Individual
    Officer
    icon of calendar 1995-04-29 ~ 2000-11-30
    OF - Secretary → CIF 0
  • 19
    Matthews, David John
    Accountant born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2014-01-16
    OF - Director → CIF 0
  • 20
    Thorne, Anthony David
    Company Executive born in August 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2010-05-04
    OF - Director → CIF 0
  • 21
    Steele, Anne
    Chartered Secretary born in March 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    OF - Director → CIF 0
    Steele, Anne
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 22
    Mclellan, Robert
    Chief Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-24 ~ 2004-11-22
    OF - Director → CIF 0
parent relation
Company in focus

DS SMITH (UK) LIMITED

Previous names
DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
ST REGIS PACKAGING LIMITED - 1993-04-30
TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02022-05-01 ~ 2023-04-30
02021-05-01 ~ 2022-04-30
Operating Profit/Loss
-23,000 GBP2021-05-01 ~ 2022-04-30
Profit/Loss on Ordinary Activities Before Tax
-1,183,000 GBP2022-05-01 ~ 2023-04-30
-966,000 GBP2021-05-01 ~ 2022-04-30
Profit/Loss
-1,183,000 GBP2022-05-01 ~ 2023-04-30
-981,000 GBP2021-05-01 ~ 2022-04-30
Fixed Assets - Investments
176,858,000 GBP2023-04-30
176,858,000 GBP2022-04-30
Fixed Assets
295,606,000 GBP2023-04-30
322,283,000 GBP2022-04-30
Creditors
Current, Amounts falling due within one year
-336,000 GBP2023-04-30
-25,830,000 GBP2022-04-30
Net Current Assets/Liabilities
-336,000 GBP2023-04-30
-25,830,000 GBP2022-04-30
Total Assets Less Current Liabilities
295,270,000 GBP2023-04-30
296,453,000 GBP2022-04-30
Net Assets/Liabilities
295,270,000 GBP2023-04-30
296,453,000 GBP2022-04-30
Equity
Called up share capital
128,297,000 GBP2023-04-30
128,297,000 GBP2022-04-30
128,297,000 GBP2021-05-01
Capital redemption reserve
12,000 GBP2023-04-30
12,000 GBP2022-04-30
12,000 GBP2021-05-01
Retained earnings (accumulated losses)
166,961,000 GBP2023-04-30
168,144,000 GBP2022-04-30
169,125,000 GBP2021-05-01
Equity
295,270,000 GBP2023-04-30
296,453,000 GBP2022-04-30
297,434,000 GBP2021-05-01
Profit/Loss
Retained earnings (accumulated losses)
-1,183,000 GBP2022-05-01 ~ 2023-04-30
-981,000 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,183,000 GBP2022-05-01 ~ 2023-04-30
-981,000 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
-1,183,000 GBP2022-05-01 ~ 2023-04-30
-981,000 GBP2021-05-01 ~ 2022-04-30
Tax Expense/Credit at Applicable Tax Rate
-231,000 GBP2022-05-01 ~ 2023-04-30
-184,000 GBP2021-05-01 ~ 2022-04-30
Debtors
Current
118,748,000 GBP2023-04-30
145,425,000 GBP2022-04-30
Amounts owed to group undertakings
Current
336,000 GBP2023-04-30
25,830,000 GBP2022-04-30
Creditors
Current
336,000 GBP2023-04-30
25,830,000 GBP2022-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
128,297,000 shares2023-04-30
128,297,000 shares2022-04-30
Par Value of Share
Class 1 ordinary share
02022-05-01 ~ 2023-04-30

Related profiles found in government register
  • DS SMITH (UK) LIMITED
    Info
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    ST REGIS PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    Registered number 00501594
    icon of addressLevel 3 1 Paddington Square, London W2 1DL
    Private Limited Company incorporated on 1951-11-22 (73 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-05
    CIF 0
  • DS SMITH (UK) LIMITED
    S
    Registered number missing
    icon of address350, Euston Road, London, United Kingdom, NW1 3AX
    Limited Liability Company
    CIF 1
  • DS SMITH (UK) LIMITED
    S
    Registered number 501594
    icon of address350, Euston Road, London, United Kingdom, NW1 3AX
    Limited By Shares in Companies House, England
    CIF 2
  • DS SMITH (UK) LIMITED
    S
    Registered number 501594
    icon of addressLevel 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 2
  • 1
    LINPAC CONTAINERS LIMITED - 2004-11-22
    LINPAC CONTAINERS INTERNATIONAL LIMITED - 1998-07-21
    LIN PAC CONTAINERS INTERNATIONAL LIMITED - 1991-06-11
    LIN-PAC CORRUGATED CASES LIMITED - 1982-07-02
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    29,290,000 GBP2024-04-30
    Person with significant control
    icon of calendar 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
  • 2
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,613,575 GBP2024-04-30
    Person with significant control
    icon of calendar 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
Ceased 2
  • 1
    DS SMITH PLASTICS LIMITED - 2020-03-02
    icon of addressUnit 7a-7b Madleaze Road, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    DS SMITH FOAMS UK LIMITED - 2020-03-02
    icon of addressCornhill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-14 ~ 2020-02-27
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.