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 5
  • 1
    Rossi, Stefano
    Born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Bonnot, Vincent Pierre Andre Marie Joseph
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Hieatt, Steven Wayne
    Born in September 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Director → CIF 0
  • 4
    Oluyinka, Kafayat Bisola
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Secretary → CIF 0
  • 5
    DS SMITH PLC - 2025-02-05
    DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANY - 2001-09-17
    DAVID S. SMITH (PACKAGING) LIMITED - 1978-08-11
    DAVID S. SMITH (HOLDINGS) LIMITED - 1982-06-28
    icon of addressLevel 3, 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    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
  • 2
    Cattermole, Carolyn Tracy
    Company Executive born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Hicks, William Beverley
    Born in November 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-07-21 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    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
  • 5
    Simm, Iain David Cameron
    Company Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ 2025-03-17
    OF - Director → CIF 0
  • 6
    Marsh, Adrian Ross Thomas
    Company Director born in June 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2015-07-21
    OF - Director → CIF 0
  • 7
    Dryden, Stephen William
    Company Executive born in March 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2013-06-28
    OF - Director → CIF 0
  • 8
    Matthews, David John
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2014-01-16
    OF - Director → CIF 0
  • 9
    Thorne, Anthony David
    Company Executive born in August 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-04
    OF - Director → CIF 0
  • 10
    Stone, Zillah Wendy
    Company Secretary born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2020-09-21
    OF - Director → CIF 0
    Stone, Zillah Wendy
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2025-03-17
    OF - Secretary → CIF 0
  • 11
    Steele, Anne
    Chartered Secretary born in March 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    OF - Director → CIF 0
    Steele, Anne
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2018-10-31
    OF - Secretary → CIF 0
parent relation
Company in focus

DS SMITH HOLDINGS LIMITED

Previous name
CONEW LIMITED - 2008-12-04
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-05-01 ~ 2023-04-30
02021-05-01 ~ 2022-04-30
Cost of Sales
-1,000 GBP2022-05-01 ~ 2023-04-30
1,000 GBP2021-05-01 ~ 2022-04-30
Gross Profit/Loss
-1,000 GBP2022-05-01 ~ 2023-04-30
1,000 GBP2021-05-01 ~ 2022-04-30
Administrative Expenses
-2,000 GBP2021-05-01 ~ 2022-04-30
Operating Profit/Loss
10,000 GBP2022-05-01 ~ 2023-04-30
-0 GBP2021-05-01 ~ 2022-04-30
Other Interest Receivable/Similar Income (Finance Income)
22,000 GBP2022-05-01 ~ 2023-04-30
17,000 GBP2021-05-01 ~ 2022-04-30
Profit/Loss on Ordinary Activities Before Tax
-43,000 GBP2022-05-01 ~ 2023-04-30
-23,000 GBP2021-05-01 ~ 2022-04-30
Profit/Loss
-43,000 GBP2022-05-01 ~ 2023-04-30
-31,000 GBP2021-05-01 ~ 2022-04-30
Fixed Assets - Investments
4,166,000 GBP2023-04-30
4,141,000 GBP2022-04-30
Fixed Assets
4,682,000 GBP2023-04-30
4,614,000 GBP2022-04-30
Debtors
Current
5,000 GBP2023-04-30
5,000 GBP2022-04-30
Cash at bank and in hand
0 GBP2023-04-30
0 GBP2022-04-30
Current Assets
5,000 GBP2023-04-30
5,000 GBP2022-04-30
Net Current Assets/Liabilities
-1,978,000 GBP2023-04-30
-1,874,000 GBP2022-04-30
Total Assets Less Current Liabilities
2,705,000 GBP2023-04-30
2,740,000 GBP2022-04-30
Net Assets/Liabilities
2,697,000 GBP2023-04-30
2,716,000 GBP2022-04-30
Equity
Called up share capital
449,000 GBP2023-04-30
449,000 GBP2022-04-30
449,000 GBP2021-05-01
Share premium
2,215,000 GBP2023-04-30
2,190,000 GBP2022-04-30
2,190,000 GBP2021-05-01
Retained earnings (accumulated losses)
34,000 GBP2023-04-30
77,000 GBP2022-04-30
108,000 GBP2021-05-01
Equity
2,697,000 GBP2023-04-30
2,716,000 GBP2022-04-30
2,747,000 GBP2021-05-01
Profit/Loss
Retained earnings (accumulated losses)
-43,000 GBP2022-05-01 ~ 2023-04-30
-31,000 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-43,000 GBP2022-05-01 ~ 2023-04-30
-31,000 GBP2021-05-01 ~ 2022-04-30
Comprehensive Income/Expense
-43,000 GBP2022-05-01 ~ 2023-04-30
-31,000 GBP2021-05-01 ~ 2022-04-30
Issue of Equity Instruments
25,000 GBP2022-05-01 ~ 2023-04-30
Tax Expense/Credit at Applicable Tax Rate
-8,000 GBP2022-05-01 ~ 2023-04-30
-4,000 GBP2021-05-01 ~ 2022-04-30
Debtors
Non-current
517,000 GBP2023-04-30
473,000 GBP2022-04-30
Amount of corporation tax that is recoverable
Current
5,000 GBP2023-04-30
5,000 GBP2022-04-30
Amounts owed to group undertakings
Current
1,975,000 GBP2023-04-30
1,871,000 GBP2022-04-30
Corporation Tax Payable
Current
8,000 GBP2023-04-30
8,000 GBP2022-04-30
Creditors
Current
1,983,000 GBP2023-04-30
1,879,000 GBP2022-04-30
Cash and Cash Equivalents
0 GBP2023-04-30
0 GBP2022-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
448,858,000 shares2023-04-30
448,858,000 shares2022-04-30
Par Value of Share
Class 1 ordinary share
02022-05-01 ~ 2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    571,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    ST REGIS PACKAGING (SOUTHERN) LIMITED - 1987-08-25
    ASHTON CONTAINERS (SOUTHERN) LIMITED - 1983-09-29
    ASHTON CONTAINERS LIMITED - 1981-12-31
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,350,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    HAVENGULF LIMITED - 1990-06-22
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,207,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 5
    SINGLEMOST LIMITED - 1990-11-27
    SCA SPICERS HOLDING LIMITED - 1993-07-29
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,312,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    ALLPAK INTERNATIONAL LIMITED - 2008-12-04
    HITCHEN, DALEY & CO. LIMITED - 1977-12-31
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,122,041 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    MAVERGATE LIMITED - 1979-12-31
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,233,543 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    V. FARMER ENTERPRISES LIMITED - 2000-02-10
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    DAVID S. SMITH PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED - 1988-02-18
    ST. REGIS PACKAGING LIMITED - 1994-05-24
    PREMIER BOX COMPANY LIMITED (THE) - 1978-12-31
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    ALNERY NO. 1070 LIMITED - 1991-05-17
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 11
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    ST REGIS PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 14
    TRI-WALL LIMITED - 2013-02-08
    TRIWALL CONTAINERS LIMITED - 1984-01-12
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    BRITISH SISALKRAFT LIMITED - 2006-02-02
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    975,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 19
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    ALNERY NO. 1130 LIMITED - 1991-11-15
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,894,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 20
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    ST REGIS PACKAGING PENSION TRUSTEES LIMITED - 1988-03-08
    DAVID S. SMITH PENSION TRUSTEES LIMITED - 2003-03-04
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address350 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address350 Euston Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 26
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 27
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 28
    ALNERY NO. 1534 LIMITED - 1996-03-19
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 29
    ALNERY NO.1754 LIMITED - 1998-08-26
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 30
    ALNERY NO. 1315 LIMITED - 1994-07-27
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 31
    LANGFERN PACKAGING LIMITED - 1989-10-16
    ROSEQUEST LIMITED - 1984-12-07
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 32
    WICK (HOLDINGS) LTD - 1998-03-02
    PARTRIDGE & LOVE (HOLDINGS) LIMITED - 1981-12-31
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 33
    LITHO PUBLISHING COMPANY LIMITED - 2000-11-30
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 35
    ASHTON CONTAINERS (SCOTLAND) LIMITED - 1983-09-27
    icon of addressMuir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 37
    ST. REGIS HOLDINGS PLC - 2019-12-24
    LIMELLE PUBLIC LIMITED COMPANY - 1985-07-23
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 38
    TURNER & CO. (CARDIFF) LIMITED - 2000-11-29
    SEVERNSIDE WASTE PAPER LIMITED - 1985-11-18
    DS SMITH PAPER LIMITED - 2011-06-01
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 39
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 40
    LAND AND MARINE AGENCIES(WATCHET)LIMITED - 1983-02-01
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 42
    WESTERN BOARD MILLS PUBLIC LIMITED COMPANY - 2003-01-24
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,101,246 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 43
    SEVERNSIDE WASTE PAPER LIMITED - 2011-09-20
    DS SMITH DORMANT SEVEN LIMITED - 2016-07-22
    DS SMITH RECYCLING LIMITED - 2012-08-02
    TURNER AND CO. (CARDIFF) LIMITED - 1985-11-18
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    931,874 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 44
    WADDINGTON & DUVAL (HOLDINGS) LIMITED - 1980-12-31
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,240,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 45
    icon of address350 Euston Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.