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 4
  • 1
    Bunting, Jonathan Michael
    Company Director born in February 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Marriner, Stuart Steven
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Baker, Paul Martin
    Accountant born in June 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    CONNECT GROUP PLC - 2020-11-02
    BRIGHTWAY SERVICES LIMITED - 2006-06-23
    SMITHS NEWS PLC
    - 2014-04-22
    icon of addressRowan House, Cherry Orchard North, Kembrey Park, Swindon, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Stewart, Alan James
    Finance Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    OF - Director → CIF 0
  • 2
    Handover, Richard Gordon
    Company Executive born in April 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2002-04-16
    OF - Director → CIF 0
  • 3
    Bauernfeind, David Gregory
    Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-06-12
    OF - Director → CIF 0
  • 4
    Warren, John Anthony
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2002-04-16
    OF - Director → CIF 0
    Warren, John Anthony
    Finance Director born in June 1953
    Individual (2 offsprings)
    icon of calendar 2004-05-19 ~ 2005-03-03
    OF - Director → CIF 0
  • 5
    Swann, Kathryn Elizabeth
    Chief Executive born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2006-09-06
    OF - Director → CIF 0
  • 6
    White, Colin Anthony
    Company Executive born in December 1955
    Individual
    Officer
    icon of calendar 2002-04-16 ~ 2004-05-19
    OF - Director → CIF 0
  • 7
    Humphrey, Alan John
    Businessman born in January 1954
    Individual
    Officer
    icon of calendar 2006-06-23 ~ 2010-08-31
    OF - Director → CIF 0
  • 8
    Charlton, Mark Hopwood
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2011-08-31
    OF - Director → CIF 0
    Charlton, Mark Hopwood
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2011-08-31
    OF - Secretary → CIF 0
  • 9
    Opdeweegh, Jozef
    Chief Executive Officer born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ 2019-11-05
    OF - Director → CIF 0
  • 10
    Bunting, Jonathan Michael
    Company Director born in February 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 11
    Houghton, Ian
    Company Executive born in December 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2006-09-06
    OF - Director → CIF 0
    Houghton, Ian
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2006-09-06
    OF - Secretary → CIF 0
  • 12
    Grace, Anthony Liam
    Director born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-30
    OF - Director → CIF 0
  • 13
    Cashmore, Mark Richard
    Company Director born in August 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2018-08-31
    OF - Director → CIF 0
  • 14
    Gresham, Nicholas John
    Company Director born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-10-01
    OF - Director → CIF 0
  • 15
    icon of addressLevel 1 Exchange House, Primrose Stret, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2001-06-18 ~ 2001-07-26
    PE - Nominee Secretary → CIF 0
  • 16
    PRECIS (1610) LIMITED - 1999-03-17
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2001-06-18 ~ 2001-07-26
    PE - Nominee Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-06-18 ~ 2001-06-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SMITHS NEWS HOLDINGS LIMITED

Previous names
PRECIS (2051) LIMITED - 2001-07-27
GREENBRIDGE NEWS LIMITED - 2006-09-13
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SMITHS NEWS HOLDINGS LIMITED
    Info
    PRECIS (2051) LIMITED - 2001-07-27
    GREENBRIDGE NEWS LIMITED - 2001-07-27
    Registered number 04236079
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UH
    Private Limited Company incorporated on 2001-06-18 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • SMITHS NEWS HOLDINGS LIMITED
    S
    Registered number 4236079
    icon of addressRowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BURGINHALL 34 LIMITED - 1986-05-30
    W H SMITH RETAIL LIMITED - 2000-01-19
    W H SMITH UK LIMITED - 2001-03-22
    WH SMITH RETAIL 2006 LIMITED - 2006-09-13
    ARTS CHANNEL LIMITED(THE) - 1999-05-13
    WH SMITH RETAIL LIMITED - 2006-06-16
    SMITHS NEWS 2006 LIMITED - 2013-11-21
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Has significant influence or controlOE
    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
    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
  • 2
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 4
    WH SMITH TRADING LIMITED - 2006-09-13
    W.H.SMITH & SON LIMITED - 1988-01-01
    W H SMITH LIMITED - 2000-01-19
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address142b Park Drive, Milton, Abingdon, Oxon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    WH SMITH TRADING LIMITED - 2006-09-13
    W.H.SMITH & SON LIMITED - 1988-01-01
    W H SMITH LIMITED - 2000-01-19
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    DUNWILCO (1521) LIMITED - 2008-04-07
    icon of addressRwk Goodman Llp, 69 Carter Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    MAGPIE INVESTMENTS LIMITED - 2016-10-10
    INGLEBY (1893) LIMITED - 2012-09-05
    icon of addressFrp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,797 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-02-14
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.