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 9
  • 1
    Mcleish, Christopher Mark
    Born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Director → CIF 0
  • 2
    Raby, Peter
    Born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Chesney, Ellen Carol Tredway
    Born in December 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Batliwala, Farrokh
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Helbing, Rutger Albert
    Born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    OF - Director → CIF 0
  • 7
    Giddins, Alan Clifford Bence
    Born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    OF - Director → CIF 0
  • 8
    Tomlinson, Gillian Claire
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 9
    Quinlan, Anthony James
    Born in July 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Skidmore, Joseph Roy
    Director born in April 1928
    Individual
    Officer
    icon of calendar ~ 1997-12-04
    OF - Director → CIF 0
  • 2
    Reckitt, Mark James
    Company Director born in April 1958
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2024-05-23
    OF - Director → CIF 0
  • 3
    Muir, Derek William
    Director born in July 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2020-11-12
    OF - Director → CIF 0
  • 4
    Silk, John Geoffrey
    Solicitor born in August 1924
    Individual
    Officer
    icon of calendar ~ 1999-03-19
    OF - Director → CIF 0
  • 5
    Henderson, Charles Alex
    Individual (57 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2024-08-19
    OF - Secretary → CIF 0
  • 6
    Pensom, Anthony John
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 1993-04-02 ~ 1998-09-30
    OF - Director → CIF 0
  • 7
    Kelleher, Annette Mary
    Human Resources Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2023-05-25
    OF - Director → CIF 0
  • 8
    Johnson, Eric
    Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1997-08-27
    OF - Director → CIF 0
  • 9
    Marshall, Howard Cleveley
    Director born in August 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-02 ~ 2010-05-07
    OF - Director → CIF 0
  • 10
    Nichols, Hannah Kate
    Finance Director born in June 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ 2025-04-14
    OF - Director → CIF 0
  • 11
    Winterbottom, David Stuart
    Director born in November 1936
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2007-05-11
    OF - Director → CIF 0
  • 12
    Lennox, John Fyfe
    Chartered Acountant born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-12 ~ 2019-09-30
    OF - Director → CIF 0
  • 13
    Richardson, Richard Edward
    Company Director born in December 1939
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2009-05-12
    OF - Director → CIF 0
  • 14
    Sara, Michael Edward
    Director born in February 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-06-10
    OF - Director → CIF 0
  • 15
    Whiteley, William Henry
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2017-05-11
    OF - Director → CIF 0
  • 16
    Russell, Leigh-ann
    Chief Procurement Officer born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2025-03-12
    OF - Director → CIF 0
  • 17
    Humphreys, John Christopher
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2006-10-27
    OF - Secretary → CIF 0
    Humphreys, John Christopher
    Individual (10 offsprings)
    icon of calendar 2007-04-02 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 18
    Burr, Christopher John
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2000-11-02 ~ 2008-03-11
    OF - Director → CIF 0
    Burr, Christopher John
    Individual
    Officer
    icon of calendar 2003-12-31 ~ 2005-07-05
    OF - Secretary → CIF 0
    icon of calendar 2006-10-27 ~ 2007-04-02
    OF - Secretary → CIF 0
  • 19
    Grove, David Leslie
    Company Director born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-20 ~ 2009-12-31
    OF - Director → CIF 0
  • 20
    Snowdon, Clive John
    Company Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2016-05-17
    OF - Director → CIF 0
  • 21
    Knott, Simon Harold John Arthur
    Stock Broker born in June 1931
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2001-09-30
    OF - Director → CIF 0
  • 22
    Pegler, Mark
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2019-04-30
    OF - Director → CIF 0
  • 23
    Simpson, Roger William
    Company Director born in June 1941
    Individual
    Officer
    icon of calendar 1993-04-02 ~ 1998-09-30
    OF - Director → CIF 0
  • 24
    Everett, Howard Caile
    Director born in June 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
    Everett, Howard Caile
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-12-31
    OF - Secretary → CIF 0
  • 25
    Caman Javvi, Hooman
    Chief Operating Officer born in August 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2024-09-19
    OF - Director → CIF 0
  • 26
    Simmons, Paul
    Born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-07-18
    OF - Director → CIF 0
parent relation
Company in focus

HILL & SMITH PLC

Previous names
HILL & SMITH HOLDINGS PLC - 2022-11-03
HILL AND SMITH PLC - 1982-03-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HILL & SMITH PLC
    Info
    HILL & SMITH HOLDINGS PLC - 2022-11-03
    HILL AND SMITH PLC - 2022-11-03
    Registered number 00671474
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH
    PUBLIC LIMITED COMPANY incorporated on 1960-09-30 (65 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • HILL & SMITH PLC
    S
    Registered number missing
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Public Limited Company
    CIF 1 CIF 2
  • HILL & SMITH PLC
    S
    Registered number 671474
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    BIRTLEY MANUFACTURING LIMITED - 1996-04-01
    THE STOCK STEEL COMPANY LIMITED - 1999-10-11
    BIRTLEY BUILDING PRODUCTS LIMITED - 1989-09-28
    PIPE SUPPORTS GROUP LIMITED - 2015-12-17
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    BROCKHOUSE FORGINGS GROUP LIMITED - 1999-06-11
    ZONESTAR LIMITED - 1995-03-06
    BROCKHOUSE FORGINGS LIMITED - 1999-04-19
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    WATER ORTON LIMITED - 2015-12-04
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    HILL & SMITH LIMITED - 2022-11-03
    BIRTLEY MANUFACTURING (INDUSTRIAL) LIMITED - 1982-03-30
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    FORMLOCAL LIMITED - 1993-09-01
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    JOHN ELWELL LIMITED - 1981-12-31
    FLOCLAD LIMITED - 1996-06-24
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    A. SENIOR & CO. (PONTEFRACT) LIMITED - 1976-12-31
    SENIORS REINFORCEMENT LIMITED - 1994-01-26
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    SENIORS REINFORCEMENT (NORTHERN) LIMITED - 1994-01-26
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    BARKERS FENCING SYSTEMS LIMITED - 2015-12-10
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    BROCKHOUSE FORGINGS LIMITED - 1995-03-06
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BIRTLEY BUILDING PRODUCTS LIMITED - 2014-09-05
    BIRTLEY MANUFACTURING LIMITED - 1989-09-28
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-09-27 ~ 2024-12-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    COUNTERS & ACCESSORIES LIMITED - 2008-06-02
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    PATHFINDER TRAFFIC SIGNS LIMITED - 1997-12-01
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-04
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressTechnocover Ltd, Henfaes Lane, Welshpool, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    2,290,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2019-09-27
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2019-09-27
    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
  • 6
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-29
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.