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 27
  • 1
    Curral, Alfred William
    Company Director born in June 1960
    Individual (14 offsprings)
    Officer
    2017-11-13 ~ 2018-04-30
    OF - Director → CIF 0
  • 2
    Turner, David John
    Finance Director Gkn Plc born in February 1945
    Individual (42 offsprings)
    Officer
    1994-06-13 ~ 2001-08-06
    OF - Director → CIF 0
  • 3
    Pedder, James Victor
    Chief Strategy Officer born in August 1984
    Individual (2 offsprings)
    Officer
    2023-04-20 ~ 2024-06-04
    OF - Director → CIF 0
  • 4
    Crawford, Jonathon Colin Fyfe
    Director born in April 1973
    Individual (155 offsprings)
    Officer
    2018-04-19 ~ 2023-04-20
    OF - Director → CIF 0
    Crawford, Jonathon Colin Fyfe
    Individual (155 offsprings)
    Officer
    2018-04-19 ~ 2023-04-20
    OF - Secretary → CIF 0
  • 5
    Etches, Richard Williamson
    Human Resources Director born in September 1945
    Individual (8 offsprings)
    Officer
    1998-10-02 ~ 2004-06-30
    OF - Director → CIF 0
  • 6
    Nicholson, John David
    Born in June 1981
    Individual (39 offsprings)
    Officer
    2023-04-20 ~ now
    OF - Director → CIF 0
  • 7
    Watson, Kerry Anne
    Individual (64 offsprings)
    Officer
    2012-09-13 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 8
    Mcleod, Julie Elizabeth
    Individual (7 offsprings)
    Officer
    2023-04-20 ~ 2026-03-03
    OF - Secretary → CIF 0
  • 9
    Hayward, Emma Jayne
    Born in August 1981
    Individual (31 offsprings)
    Officer
    2023-04-20 ~ now
    OF - Director → CIF 0
  • 10
    Insch, Brian Douglas
    Administration Director born in February 1942
    Individual (8 offsprings)
    Officer
    1993-05-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 11
    Barnes, Garry Elliot
    Accountant born in August 1970
    Individual (244 offsprings)
    Officer
    2018-04-25 ~ 2023-04-20
    OF - Director → CIF 0
  • 12
    Felton, Judith Mary
    Company Secretary born in June 1954
    Individual (67 offsprings)
    Officer
    2009-05-07 ~ 2014-06-20
    OF - Director → CIF 0
    Felton, Judith Mary
    Individual (67 offsprings)
    Officer
    ~ 2009-05-07
    OF - Secretary → CIF 0
  • 13
    Porritt, Kerry Anne Abigail
    Individual (166 offsprings)
    Officer
    2012-02-22 ~ 2012-09-13
    OF - Secretary → CIF 0
  • 14
    Denham, Grey
    Company Secretary Gkn Plc born in February 1949
    Individual (34 offsprings)
    Officer
    1996-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 15
    Walker, Adam Christopher
    Finance Director born in September 1967
    Individual (151 offsprings)
    Officer
    2014-02-26 ~ 2017-11-10
    OF - Director → CIF 0
  • 16
    Morgan, Geoffrey Damien
    Director born in October 1974
    Individual (134 offsprings)
    Officer
    2018-04-26 ~ 2023-04-20
    OF - Director → CIF 0
  • 17
    Seeger Jr, William Claire
    Finance Director born in October 1951
    Individual (7 offsprings)
    Officer
    2008-01-30 ~ 2014-02-25
    OF - Director → CIF 0
  • 18
    Walsh, Brian Augustine
    Finance Director - Gan Plc born in May 1944
    Individual (15 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 19
    Stote, Tanya
    Individual (146 offsprings)
    Officer
    2009-05-07 ~ 2012-02-22
    OF - Secretary → CIF 0
  • 20
    Sclater, Mark Josceline
    Group Finance Director born in November 1972
    Individual (16 offsprings)
    Officer
    2014-06-21 ~ 2018-04-19
    OF - Director → CIF 0
  • 21
    Redfern, Helen
    Chief People,Communication, Sustainability Officer born in December 1979
    Individual (2 offsprings)
    Officer
    2023-04-20 ~ 2025-08-06
    OF - Director → CIF 0
  • 22
    Richards, Matthew John
    Accountant born in January 1975
    Individual (128 offsprings)
    Officer
    2018-04-25 ~ 2023-04-20
    OF - Director → CIF 0
  • 23
    George, Anthony Frank
    Company Secretary - Gkn Plc born in March 1936
    Individual (14 offsprings)
    Officer
    ~ 1996-05-17
    OF - Director → CIF 0
  • 24
    Stein, Nigel Macrae
    Chief Executive Automotive born in October 1955
    Individual (17 offsprings)
    Officer
    2001-08-06 ~ 2018-03-14
    OF - Director → CIF 0
  • 25
    GKN ENTERPRISE LIMITED
    - now 00984980
    GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28 00984980
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28 00984980
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 1986-08-01
    11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (35 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    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
  • 26
    MELROSE INDUSTRIES PLC
    - now 09800044 06015106... (more)
    NEW MELROSE INDUSTRIES PLC - 2015-11-19
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (25 parents, 6 offsprings)
    Person with significant control
    2023-02-28 ~ 2023-04-12
    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
  • 27
    DOWLAIS GROUP LIMITED - now 14591224 14447943
    DOWLAIS GROUP PLC
    - 2026-03-05 14591224 14447943
    DOWLAIS GROUP HEADQUARTERS PLC - 2023-02-03
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2023-04-12 ~ 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

GKN INDUSTRIES LIMITED

Period: 2024-07-03 ~ now
Company number: 00032262
Registered names
GKN INDUSTRIES LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GKN INDUSTRIES LIMITED
    Info
    G.K.N. INDUSTRIES LIMITED - 2024-07-03
    Registered number 00032262
    2nd Floor Nova North, 11 Bressenden Place, London SW1E 5BY
    PRIVATE LIMITED COMPANY incorporated on 1890-08-21 (135 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • GKN INDUSTRIES LIMITED
    S
    Registered number 00032262
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • GKN INDUSTRIES LIMITED
    S
    Registered number 32262
    2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY
    Corporate in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    A.P. NEWALL & COMPANY LIMITED
    SC009943
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    DOWLAIS AUTOMOTIVE LIMITED
    - now 01593803
    FAD (UK) LIMITED
    - 2022-12-13 01593803
    ALPHADELTA LIMITED - 1993-07-05
    FAD (UK) LIMITED - 1993-06-14
    ALPHADELTA LIMITED - 1993-05-28
    ALPHADELTA (HOLDINGS) LIMITED - 1988-03-25
    ALPHADELTA LIMITED - 1984-01-03
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    DOWLAIS GROUP HEADQUARTERS LIMITED - now
    DOWLAIS GROUP LIMITED
    - 2023-02-03 14447943 14591224... (more)
    PROJECT BEECH GROUP SERVICES LIMITED
    - 2022-12-13 14447943
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-10-27 ~ 2023-01-26
    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
  • 4
    EX GEN HYDROGEN LIMITED - now
    GKN HYDROGEN LIMITED
    - 2025-12-03 13492526
    Enterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (12 parents)
    Person with significant control
    2022-07-12 ~ 2024-07-29
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    G.K.N. GROUP SERVICES LIMITED
    00462420
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (34 parents, 77 offsprings)
    Person with significant control
    2022-12-16 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    GKN AEROSPACE HOLDINGS LIMITED
    12039718 13043806
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-06-07 ~ 2019-09-16
    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
    GKN AUTOMOTIVE HOLDINGS LIMITED
    12156613
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-08-14 ~ now
    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
  • 8
    GKN EURO INVESTMENTS LIMITED
    - now 00602991
    BIRFIELD PROPERTIES LIMITED - 2011-10-27
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (21 parents)
    Person with significant control
    2023-01-26 ~ 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
  • 9
    GKN FIRTH CLEVELAND LIMITED
    - now 00893063
    FIRTH CLEVELAND SINTERED PRODUCTS LIMITED - 1988-06-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (21 parents)
    Person with significant control
    2022-12-12 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    GKN FREIGHT SERVICES LIMITED
    - now 00056211
    AMBROSE SHARDLOW & CO. LIMITED - 1987-01-30
    FIRCONE LIMITED - 1979-12-31
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (35 parents)
    Person with significant control
    2021-10-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    GKN MARKS LIMITED
    - now 00448351
    FOUMEC LIMITED - 1987-04-13
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-01-26 ~ dissolved
    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
    GKN OVERSEAS HOLDINGS LIMITED
    - now 00492942
    GKN NORTH AMERICA (HOLDINGS) LIMITED - 1995-08-11
    G.K.N.CASTING LIMITED - 1985-07-29
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    GKN SHEEPBRIDGE LIMITED
    - now 00377696 00387190
    GKN BOUND BROOK LIMITED - 1993-01-01
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (22 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    GKN SHEEPBRIDGE STOKES LIMITED
    - now 00283037
    HAROLD ANDREWS SHEEPBRIDGE LIMITED - 1981-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (38 parents)
    Person with significant control
    2022-12-12 ~ 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
  • 15
    GKN U.S. INVESTMENTS LIMITED
    - now 03968609 00184343... (more)
    GKN UK INVESTMENTS LTD. - 2008-05-12
    GKN QUEST TRUSTEE (NO.2) LIMITED - 2004-11-16
    ARTICAGENT LIMITED - 2001-10-09
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    GKN USD INVESTMENTS LIMITED
    - now 00394430 00184343... (more)
    GKN U.S. MANUFACTURING LIMITED - 2011-10-19
    SINTERED PRODUCTS LIMITED - 1999-01-04
    F. & P. WITTON LIMITED - 1991-07-19
    W.GALLOWAY & COMPANY LIMITED - 1978-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    GKN VENTURES LIMITED
    - now 00382070
    SANKEY VENDING LIMITED - 1994-07-20
    GKN SANKEY RENTALS LIMITED - 1982-04-26
    STENOR RENTALS LIMITED - 1976-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (32 parents)
    Person with significant control
    2022-12-12 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    POWERTRAIN SERVICES UK LIMITED
    - now 00171839
    GKN OFFHIGHWAY LIMITED - 2018-10-08
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2010-08-10
    J.J. HABERSHON & SONS LIMITED - 2007-03-02
    THE LEARNING GRID LIMITED - 2007-02-02
    J.J. HABERSHON & SONS LIMITED - 2006-06-27
    GKN HOLDINGS LIMITED - 2001-08-01
    J.J.HABERSHON & SONS LIMITED - 2001-06-06
    Powertrain Services Uk Ltd, Higher Woodcroft, Leek, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2018-11-13 ~ 2019-06-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.