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 35
  • 1
    Knott, Simon Harold John Arthur
    Stock Broker born in June 1931
    Individual (23 offsprings)
    Officer
    ~ 2001-09-30
    OF - Director → CIF 0
  • 2
    Simmons, Paul
    Born in April 1967
    Individual (64 offsprings)
    Officer
    2020-09-01 ~ 2022-07-18
    OF - Director → CIF 0
  • 3
    Richardson, Richard Edward
    Company Director born in December 1939
    Individual (10 offsprings)
    Officer
    1997-05-01 ~ 2009-05-12
    OF - Director → CIF 0
  • 4
    Burr, Christopher John
    Director born in May 1949
    Individual (101 offsprings)
    Officer
    2000-11-02 ~ 2008-03-11
    OF - Director → CIF 0
    Burr, Christopher John
    Individual (101 offsprings)
    Officer
    2003-12-31 ~ 2005-07-05
    OF - Secretary → CIF 0
    2006-10-27 ~ 2007-04-02
    OF - Secretary → CIF 0
  • 5
    Everett, Howard Caile
    Director born in June 1944
    Individual (100 offsprings)
    Officer
    ~ 2003-12-31
    OF - Director → CIF 0
    Everett, Howard Caile
    Individual (100 offsprings)
    Officer
    ~ 2003-12-31
    OF - Secretary → CIF 0
  • 6
    Whiteley, William Henry
    Company Director born in October 1948
    Individual (20 offsprings)
    Officer
    2010-01-01 ~ 2017-05-11
    OF - Director → CIF 0
  • 7
    Giddins, Alan Clifford Bence
    Born in August 1965
    Individual (24 offsprings)
    Officer
    2017-10-03 ~ now
    OF - Director → CIF 0
  • 8
    Reckitt, Mark James
    Company Director born in April 1958
    Individual (10 offsprings)
    Officer
    2016-06-01 ~ 2024-05-23
    OF - Director → CIF 0
  • 9
    Muir, Derek William
    Director born in July 1960
    Individual (113 offsprings)
    Officer
    2006-08-21 ~ 2020-11-12
    OF - Director → CIF 0
  • 10
    Caman Javvi, Hooman
    Chief Operating Officer born in August 1987
    Individual (4 offsprings)
    Officer
    2024-01-30 ~ 2024-09-19
    OF - Director → CIF 0
  • 11
    Humphreys, John Christopher
    Company Secretary
    Individual (287 offsprings)
    Officer
    2005-07-05 ~ 2006-10-27
    OF - Secretary → CIF 0
    Humphreys, John Christopher
    Individual (287 offsprings)
    2007-04-02 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 12
    Simpson, Roger William
    Company Director born in June 1941
    Individual (8 offsprings)
    Officer
    1993-04-02 ~ 1998-09-30
    OF - Director → CIF 0
  • 13
    Chesney, Ellen Carol Tredway
    Born in December 1962
    Individual (75 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Pensom, Anthony John
    Company Director born in November 1951
    Individual (9 offsprings)
    Officer
    1993-04-02 ~ 1998-09-30
    OF - Director → CIF 0
  • 15
    Mcleish, Christopher Mark
    Born in July 1970
    Individual (52 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Director → CIF 0
  • 16
    Atterbury, Karen Lorraine
    Individual (501 offsprings)
    Officer
    2024-08-19 ~ now
    OF - Secretary → CIF 0
  • 17
    Winterbottom, David Stuart
    Director born in November 1936
    Individual (49 offsprings)
    Officer
    1997-10-01 ~ 2007-05-11
    OF - Director → CIF 0
  • 18
    Grove, David Leslie
    Company Director born in May 1948
    Individual (139 offsprings)
    Officer
    1998-03-20 ~ 2009-12-31
    OF - Director → CIF 0
  • 19
    Snowdon, Clive John
    Company Director born in June 1953
    Individual (83 offsprings)
    Officer
    2007-05-11 ~ 2016-05-17
    OF - Director → CIF 0
  • 20
    Pegler, Mark
    Director born in March 1968
    Individual (43 offsprings)
    Officer
    2008-03-11 ~ 2019-04-30
    OF - Director → CIF 0
  • 21
    Sara, Michael Edward
    Director born in February 1941
    Individual (26 offsprings)
    Officer
    ~ 1998-06-10
    OF - Director → CIF 0
  • 22
    Russell, Leigh-ann
    Chief Procurement Officer born in April 1975
    Individual (3 offsprings)
    Officer
    2021-04-01 ~ 2025-03-12
    OF - Director → CIF 0
  • 23
    Helbing, Rutger Albert
    Born in June 1967
    Individual (14 offsprings)
    Officer
    2024-09-19 ~ now
    OF - Director → CIF 0
  • 24
    Johnson, Eric
    Director born in August 1937
    Individual (6 offsprings)
    Officer
    ~ 1997-08-27
    OF - Director → CIF 0
  • 25
    Raby, Peter
    Born in November 1967
    Individual (5 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
  • 26
    Silk, John Geoffrey
    Solicitor born in August 1924
    Individual (3 offsprings)
    Officer
    ~ 1999-03-19
    OF - Director → CIF 0
  • 27
    Tomlinson, Gillian Claire
    Born in November 1976
    Individual (3 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 28
    Marshall, Howard Cleveley
    Director born in August 1943
    Individual (83 offsprings)
    Officer
    2000-11-02 ~ 2010-05-07
    OF - Director → CIF 0
  • 29
    Lennox, John Fyfe
    Chartered Acountant born in September 1956
    Individual (13 offsprings)
    Officer
    2009-05-12 ~ 2019-09-30
    OF - Director → CIF 0
  • 30
    Henderson, Charles Alex
    Individual (135 offsprings)
    Officer
    2015-01-01 ~ 2024-08-19
    OF - Secretary → CIF 0
  • 31
    Kelleher, Annette Mary
    Human Resources Director born in November 1966
    Individual (7 offsprings)
    Officer
    2014-12-01 ~ 2023-05-25
    OF - Director → CIF 0
  • 32
    Batliwala, Farrokh
    Born in September 1975
    Individual (1 offspring)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 33
    Quinlan, Anthony James
    Born in July 1965
    Individual (47 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
  • 34
    Skidmore, Joseph Roy
    Director born in April 1928
    Individual (1 offspring)
    Officer
    ~ 1997-12-04
    OF - Director → CIF 0
  • 35
    Nichols, Hannah Kate
    Finance Director born in June 1975
    Individual (54 offsprings)
    Officer
    2019-09-16 ~ 2025-04-14
    OF - Director → CIF 0
parent relation
Company in focus

HILL & SMITH PLC

Period: 2022-11-03 ~ now
Company number: 00671474
Registered names
HILL & SMITH PLC - now 01270322
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
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH
    PUBLIC LIMITED COMPANY incorporated on 1960-09-30 (65 years 5 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
    Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Public Limited Company
    CIF 1 CIF 2
  • HILL & SMITH PLC
    S
    Registered number 671474
    Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    ASH & LACY LIMITED
    00047169 02798286
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (26 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BERGEN PIPE SUPPORTS GROUP LIMITED
    - now 01013871
    PIPE SUPPORTS GROUP LIMITED - 2015-12-17
    THE STOCK STEEL COMPANY LIMITED - 1999-10-11
    BIRTLEY MANUFACTURING LIMITED - 1996-04-01
    BIRTLEY BUILDING PRODUCTS LIMITED - 1989-09-28
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BERRY SAFETY SYSTEMS LIMITED.
    - now 02986177
    BROCKHOUSE FORGINGS GROUP LIMITED - 1999-06-11
    BROCKHOUSE FORGINGS LIMITED - 1999-04-19
    ZONESTAR LIMITED - 1995-03-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    BIRTLEY GROUP LIMITED
    - now 00602575
    BIRTLEY BUILDING PRODUCTS LIMITED - 2014-09-05
    BIRTLEY MANUFACTURING LIMITED - 1989-09-28
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2019-09-27 ~ 2024-12-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    BOWATER DOORS LIMITED
    - now 09859891 07336144... (more)
    WATER ORTON LIMITED - 2015-12-04
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    CA TRAFFIC LIMITED
    - now 02964439
    COUNTERS & ACCESSORIES LIMITED - 2008-06-02
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    HILL & SMITH (FRANCE) LIMITED
    06768033
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    HILL & SMITH (TREASURY) LIMITED
    06814150
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    HILL & SMITH GALVANIZED PRODUCTS LIMITED
    06876871
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    HILL & SMITH INFRASTRUCTURE LIMITED
    - now 01270322
    HILL & SMITH LIMITED
    - 2022-11-03 01270322 00671474
    BIRTLEY MANUFACTURING (INDUSTRIAL) LIMITED - 1982-03-30
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (34 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    HILL & SMITH OVERSEAS LIMITED
    06614400
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    HILL & SMITH PENSION TRUSTEES LIMITED
    09851995
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    LIONWELD KENNEDY FLOORING LIMITED
    05274797
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    MALLATITE LIMITED
    - now 02621328
    FORMLOCAL LIMITED - 1993-09-01
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    PIPE SUPPORTS OVERSEAS LIMITED
    06682786
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 16
    RBM REINFORCEMENTS LIMITED
    - now 00109447
    FLOCLAD LIMITED - 1996-06-24
    JOHN ELWELL LIMITED - 1981-12-31
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SENIORS REINFORCEMENT (NORTHERN) LIMITED
    - now 00692806 01368331
    SENIORS REINFORCEMENT LIMITED - 1994-01-26
    A. SENIOR & CO. (PONTEFRACT) LIMITED - 1976-12-31
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    SENIORS REINFORCEMENT LIMITED
    - now 01368331 00692806
    SENIORS REINFORCEMENT (NORTHERN) LIMITED - 1994-01-26
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 19
    SIGNATURE LIMITED
    - now 01645551 03380742
    PATHFINDER TRAFFIC SIGNS LIMITED - 1997-12-01
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-08-04 ~ 2016-08-04
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 20
    TECHNOCOVER LTD.
    02845757
    Technocover Ltd, Henfaes Lane, Welshpool, Wales
    Active Corporate (33 parents)
    Person with significant control
    2016-07-13 ~ 2019-09-27
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-09-27
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    TEGREL LIMITED
    - now 04469584
    BARKERS FENCING SYSTEMS LIMITED - 2015-12-10
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    VARLEY & GULLIVER LIMITED
    00330433
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-29
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    ZONESTAR LIMITED
    - now 00224223 02986177
    BROCKHOUSE FORGINGS LIMITED - 1995-03-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.