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 7
  • 1
    Verrall, Stephen John
    Born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Bradley James
    Born in May 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ now
    OF - Director → CIF 0
  • 3
    DorÉ, Mathieu Andre Barthelemy
    Born in May 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Lowe, Antony Stephen Hunter
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Clinton Gary
    Born in November 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ now
    OF - Director → CIF 0
  • 6
    Nicholson, Paul Andrew
    Born in July 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressWater Orton Lane, Water Orton Lane, Minworth, Sutton Coldfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Jones, Alan Martin
    Individual
    Officer
    icon of calendar 1997-11-13 ~ 2005-12-22
    OF - Secretary → CIF 0
  • 2
    Rushton, Peter Jonathan
    Finance Director
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2021-02-26
    OF - Secretary → CIF 0
  • 3
    Smith, Jason Harvey
    Director born in July 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ 2019-10-30
    OF - Director → CIF 0
  • 4
    Nicholds, David
    Solicitor born in December 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 1997-09-18
    OF - Director → CIF 0
    Nicholds, David
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 1997-09-18
    OF - Secretary → CIF 0
  • 5
    Farrell, Andrew Peter
    Trainee Solicitor born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-29 ~ 1997-11-13
    OF - Director → CIF 0
  • 6
    Smith, Frederick Henry
    Director born in February 1929
    Individual
    Officer
    icon of calendar 1997-11-13 ~ 2025-01-13
    OF - Director → CIF 0
  • 7
    Mr Clinton Gary Smith
    Born in November 1953
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Griffiths, Gareth Hywel
    Solicitor born in August 1956
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 1997-11-13
    OF - Director → CIF 0
    Griffiths, Gareth Hywel
    Solicitor
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 1997-11-13
    OF - Secretary → CIF 0
parent relation
Company in focus

W.H. SMITH & SONS HOLDINGS LIMITED

Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • W.H. SMITH & SONS HOLDINGS LIMITED
    Info
    Registered number 03411415
    icon of addressWater Orton Lane Minworth, Sutton Coldfield, West Midlands B76 9BG
    PRIVATE LIMITED COMPANY incorporated on 1997-07-29 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • W.H. SMITH & SONS HOLDINGS LIMITED
    S
    Registered number 03411415
    icon of addressC/o Whs Plastics, Water Orton Lane, Minworth, Sutton Coldfield, United Kingdom, B76 9BG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • W.H. SMITH & SONS HOLDINGS LIMITED
    S
    Registered number 03411415
    icon of addressWater Orton Lane, Minworth, Sutton Coldfield, West Midlands, B76 9BG
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • W.H. SMITH & SONS HOLDINGS LIMITED
    S
    Registered number 03411415
    icon of addressWater Orton Minworth, Water Orton Lane, Minworth, Sutton Coldfield, England, B76 9BG
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressC/o Whs Plastics Water Orton Lane, Minworth, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ROSTI CANNING BRETT LTD. - 2017-03-20
    NEXTWEB LIMITED - 2000-08-14
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    MOZART EP1 LIMITED - 2000-10-31
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    icon of addressPontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 3
    ROSTI AUTOMOTIVE LIMITED - 2020-05-28
    XANDOR AUTOMOTIVE LTD - 2023-06-01
    WHS PLASTICS LEAMINGTON LTD - 2024-04-22
    icon of addressWater Orton Lane, Minworth, Sutton Coldfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    XANDOR AUTOMOTIVE UK LTD - 2020-02-11
    FREEZE 120719 UK LIMITED - 2020-01-22
    XANDOR AUTOMOTIVE BRIERLEY HILL LTD - 2023-06-01
    icon of addressThorns Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ROSTI TECHNICAL PLASTICS (UK) LTD. - 2010-06-08
    LINKDRAY LIMITED - 1990-06-25
    ROSTI AUTOMOTIVE LARKHALL LTD. - 2020-05-29
    XANDOR AUTOMOTIVE LARKHALL LTD - 2023-06-01
    ROSTI (SCOTLAND) LTD. - 2003-05-01
    PETER TILLING PLASTICS (SCOTLAND) LIMITED - 1998-01-01
    ROSTI UK LTD - 2015-12-02
    icon of addressWhs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 6
    W.H.SMITH & SONS(TOOLS)LIMITED - 2014-02-28
    icon of addressWater Orton Lane, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    XANDOR AUTOMOTIVE PICKERING LTD - 2023-06-02
    ROSTI AUTOMOTIVE PICKERING LTD. - 2020-05-28
    LOTHIAN SHELF (721) LIMITED - 2015-12-03
    icon of addressWhs Plastics Pickering Ltd, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 8
    ROSTI AUTOMOTIVE STAMFORD BRIDGE LTD. - 2020-05-28
    XANDOR AUTOMOTIVE STAMFORD BRIDGE LTD - 2023-06-01
    LOTHIAN SHELF (722) LIMITED - 2015-12-03
    icon of addressWhs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWater Orton Lane, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.