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 17
  • 1
    Stone, Zillah Wendy
    Company Secretary born in March 1965
    Individual (159 offsprings)
    Officer
    2018-10-31 ~ 2020-09-21
    OF - Director → CIF 0
    Stone, Zillah Wendy
    Individual (159 offsprings)
    Officer
    2018-10-31 ~ 2025-03-17
    OF - Secretary → CIF 0
  • 2
    Marsh, Adrian Ross Thomas
    Company Director born in June 1966
    Individual (80 offsprings)
    Officer
    2013-09-24 ~ 2015-07-21
    OF - Director → CIF 0
  • 3
    Roberts, Miles William
    Company Director born in February 1964
    Individual (102 offsprings)
    Officer
    2010-05-04 ~ 2013-03-20
    OF - Director → CIF 0
  • 4
    Bonnot, Vincent Pierre Andre Marie Joseph
    Born in March 1970
    Individual (6 offsprings)
    Officer
    2025-07-16 ~ now
    OF - Director → CIF 0
  • 5
    Jowett, Matthew Paul
    Company Director born in December 1967
    Individual (214 offsprings)
    Officer
    2011-06-30 ~ 2016-01-21
    OF - Director → CIF 0
  • 6
    Thorne, Anthony David
    Company Executive born in August 1950
    Individual (91 offsprings)
    Officer
    2008-11-03 ~ 2010-05-04
    OF - Director → CIF 0
  • 7
    Lloyd, James William
    Individual (46 offsprings)
    Officer
    2026-02-13 ~ now
    OF - Secretary → CIF 0
  • 8
    Hieatt, Steven Wayne
    Born in September 1971
    Individual (7 offsprings)
    Officer
    2025-03-17 ~ now
    OF - Director → CIF 0
  • 9
    Dryden, Stephen William
    Company Executive born in March 1968
    Individual (117 offsprings)
    Officer
    2008-11-03 ~ 2013-06-28
    OF - Director → CIF 0
  • 10
    Hicks, William Beverley
    Born in November 1962
    Individual (89 offsprings)
    Officer
    2015-07-21 ~ 2025-09-30
    OF - Director → CIF 0
  • 11
    Steele, Anne
    Chartered Secretary born in March 1962
    Individual (117 offsprings)
    Officer
    2013-06-28 ~ 2018-10-31
    OF - Director → CIF 0
    Steele, Anne
    Individual (117 offsprings)
    Officer
    2008-11-03 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 12
    Oluyinka, Kafayat Bisola
    Individual (57 offsprings)
    Officer
    2025-03-17 ~ 2026-02-13
    OF - Secretary → CIF 0
  • 13
    Matthews, David John
    Accountant born in January 1964
    Individual (133 offsprings)
    Officer
    2013-03-20 ~ 2014-01-16
    OF - Director → CIF 0
  • 14
    Simm, Iain David Cameron
    Company Director born in May 1967
    Individual (78 offsprings)
    Officer
    2020-09-21 ~ 2025-03-17
    OF - Director → CIF 0
  • 15
    Cattermole, Carolyn Tracy
    Company Executive born in September 1960
    Individual (117 offsprings)
    Officer
    2008-11-03 ~ 2011-06-30
    OF - Director → CIF 0
  • 16
    Rossi, Stefano
    Born in July 1967
    Individual (9 offsprings)
    Officer
    2016-01-21 ~ now
    OF - Director → CIF 0
  • 17
    DS SMITH LIMITED
    - now 01377658
    DS SMITH PLC - 2025-02-05 01377658
    DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANY - 2001-09-17
    DAVID S. SMITH (HOLDINGS) LIMITED - 1982-06-28
    DAVID S. SMITH (PACKAGING) LIMITED - 1978-08-11
    Level 3, 1 Paddington Square, London, United Kingdom
    Active Corporate (49 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DS SMITH HOLDINGS LIMITED

Period: 2008-12-04 ~ now
Company number: 06739623
Registered names
DS SMITH HOLDINGS LIMITED - now
CONEW LIMITED - 2008-12-04 00503349
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 45
  • 1
    ABBEY CORRUGATED LIMITED
    01122036
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    ASHTON CORRUGATED (SOUTHERN) LIMITED
    - now 00151387
    ST REGIS PACKAGING (SOUTHERN) LIMITED - 1987-08-25
    ASHTON CONTAINERS (SOUTHERN) LIMITED - 1983-09-29
    ASHTON CONTAINERS LIMITED - 1981-12-31
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    AVONBANK PAPER DISPOSAL LIMITED
    00789854
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    BIBER PAPER CONVERTING LIMITED
    - now 02481569
    HAVENGULF LIMITED - 1990-06-22
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    CALARA HOLDING LIMITED
    - now 02498446
    SCA SPICERS HOLDING LIMITED - 1993-07-29
    SINGLEMOST LIMITED - 1990-11-27
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    CONEW LIMITED
    - now 00503349 06739623
    ALLPAK INTERNATIONAL LIMITED - 2008-12-04
    HITCHEN, DALEY & CO. LIMITED - 1977-12-31
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    CORRUGATED PRODUCTS LIMITED
    - now 01437923
    MAVERGATE LIMITED - 1979-12-31
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 8
    D.W. PLASTICS (UK) LIMITED
    - now 00495461
    V. FARMER ENTERPRISES LIMITED - 2000-02-10
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED
    - now 00668770
    ST. REGIS PACKAGING LIMITED - 1994-05-24
    DAVID S. SMITH PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED - 1988-02-18
    PREMIER BOX COMPANY LIMITED (THE) - 1978-12-31
    350 Euston Road, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    DAVID S. SMITH NOMINEES LIMITED
    - now 02586461
    ALNERY NO. 1070 LIMITED - 1991-05-17
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 11
    DS SMITH (UK) LIMITED
    - now 00501594
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    ST REGIS PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    DS SMITH BASALT LIMITED
    16582657
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-07-15 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 13
    DS SMITH BUSINESS SERVICES LIMITED
    08114486
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 14
    DS SMITH DORMANT EIGHT LIMITED
    - now 00770958
    TRI-WALL LIMITED - 2013-02-08
    TRIWALL CONTAINERS LIMITED - 1984-01-12
    350 Euston Road, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 15
    DS SMITH DORMANT FIVE LIMITED
    - now 00457850
    BRITISH SISALKRAFT LIMITED - 2006-02-02
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    DS SMITH EURO FINANCE LIMITED
    05987239 00518152
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 17
    DS SMITH EUROPE LIMITED
    11779537
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-01-21 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 18
    DS SMITH HADDOX LIMITED
    08158972
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 19
    DS SMITH INTERNATIONAL LIMITED
    - now 02636539
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    ALNERY NO. 1130 LIMITED - 1991-11-15
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (25 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 20
    DS SMITH PAPER LIMITED
    - now 00058614 00792203
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (35 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    DS SMITH PENSION TRUSTEES LIMITED
    - now 01802081
    DAVID S. SMITH PENSION TRUSTEES LIMITED - 2003-03-04
    ST REGIS PACKAGING PENSION TRUSTEES LIMITED - 1988-03-08
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    DS SMITH PERCH LIMITED
    08150751
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 23
    DS SMITH ROMA LIMITED
    11229381
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-02-28 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    DS SMITH ROMANIA LIMITED
    11204828
    350 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-14 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    DS SMITH SAVER PLUS TRUSTEES LIMITED
    05413061
    350 Euston Road, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED
    06428231
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    DS SMITH UKRAINE LIMITED
    06352659
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 28
    DSS EASTERN EUROPE LIMITED
    - now 03121828
    ALNERY NO. 1534 LIMITED - 1996-03-19
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 29
    DSS POZNAN LIMITED
    - now 03522703
    ALNERY NO.1754 LIMITED - 1998-08-26
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 30
    DSSH NO.1 LIMITED
    - now 02873032
    ALNERY NO. 1315 LIMITED - 1994-07-27
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 31
    MILJOINT LIMITED
    - now 01789799
    LANGFERN PACKAGING LIMITED - 1989-10-16
    ROSEQUEST LIMITED - 1984-12-07
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    PAVIDDA PAPER LIMITED
    - now 00464380
    WICK (HOLDINGS) LTD - 1998-03-02
    PARTRIDGE & LOVE (HOLDINGS) LIMITED - 1981-12-31
    350 Euston Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 33
    RAPAK PSI LIMITED
    - now 00964069
    LITHO PUBLISHING COMPANY LIMITED - 2000-11-30
    350 Euston Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 34
    REED & SMITH LIMITED
    01130100
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 35
    ST REGIS PACKAGING (SCOTLAND) LIMITED
    - now SC073615
    ASHTON CONTAINERS (SCOTLAND) LIMITED - 1983-09-27
    Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 36
    ST,REGIS INTERNATIONAL LIMITED
    00328480
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 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
  • 37
    ST. REGIS HOLDINGS LIMITED
    - now 01906182
    ST. REGIS HOLDINGS PLC
    - 2019-12-24 01906182
    LIMELLE PUBLIC LIMITED COMPANY - 1985-07-23
    350 Euston Road, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 38
    ST. REGIS PAPER COMPANY LIMITED
    - now 00792203 00058614
    DS SMITH PAPER LIMITED - 2011-06-01
    TURNER & CO. (CARDIFF) LIMITED - 2000-11-29
    SEVERNSIDE WASTE PAPER LIMITED - 1985-11-18
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 39
    THE LESS PACKAGING COMPANY LTD.
    07023121
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 40
    TILLOTSONS CORRUGATED CASES LIMITED
    - now 00698122 00501594
    LAND AND MARINE AGENCIES(WATCHET)LIMITED - 1983-02-01
    350 Euston Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 41
    TOTAL MARKETING SUPPORT LIMITED
    09223390
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 42
    TREFOREST MILL PLC
    - now 00349041
    WESTERN BOARD MILLS PUBLIC LIMITED COMPANY - 2003-01-24
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 43
    UNITED SHOPPER MARKETING LIMITED
    - now 00489560
    DS SMITH DORMANT SEVEN LIMITED
    - 2016-07-22 00489560
    DS SMITH RECYCLING LIMITED - 2012-08-02
    SEVERNSIDE WASTE PAPER LIMITED - 2011-09-20
    TURNER AND CO. (CARDIFF) LIMITED - 1985-11-18
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 44
    WADDINGTON & DUVAL LIMITED
    - now 00563460
    WADDINGTON & DUVAL (HOLDINGS) LIMITED - 1980-12-31
    Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 45
    WANSBROUGH PAPER COMPANY LIMITED(THE)
    00518299
    350 Euston Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.