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
    Mcleod, Julie Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Nicholson, John David
    Born in June 1981
    Individual (38 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Hayward, Emma Jayne
    Born in August 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
  • 4
    DOWLAIS GROUP HEADQUARTERS PLC - 2023-02-03
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Walker, Adam Christopher
    Finance Director born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2017-11-10
    OF - Director → CIF 0
  • 2
    Watson, Kerry Anne
    Individual
    Officer
    icon of calendar 2012-09-13 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 3
    Seeger Jr, William Claire
    Finance Director born in October 1951
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2014-02-25
    OF - Director → CIF 0
  • 4
    Sclater, Mark Josceline
    Group Finance Director born in November 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-21 ~ 2018-04-19
    OF - Director → CIF 0
  • 5
    Porritt, Kerry Anne Abigail
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ 2012-09-13
    OF - Secretary → CIF 0
  • 6
    Pedder, James Victor
    Chief Strategy Officer born in August 1984
    Individual
    Officer
    icon of calendar 2023-04-20 ~ 2024-06-04
    OF - Director → CIF 0
  • 7
    Denham, Grey
    Company Secretary Gkn Plc born in February 1949
    Individual
    Officer
    icon of calendar 1996-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 8
    Richards, Matthew John
    Accountant born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2023-04-20
    OF - Director → CIF 0
  • 9
    Insch, Brian Douglas
    Administration Director born in February 1942
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 10
    Redfern, Helen
    Chief People,Communication, Sustainability Officer born in December 1979
    Individual
    Officer
    icon of calendar 2023-04-20 ~ 2025-08-06
    OF - Director → CIF 0
  • 11
    Walsh, Brian Augustine
    Finance Director - Gan Plc born in May 1944
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 12
    Morgan, Geoffrey Damien
    Director born in October 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ 2023-04-20
    OF - Director → CIF 0
  • 13
    George, Anthony Frank
    Company Secretary - Gkn Plc born in March 1936
    Individual
    Officer
    icon of calendar ~ 1996-05-17
    OF - Director → CIF 0
  • 14
    Crawford, Jonathon Colin Fyfe
    Director born in April 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2023-04-20
    OF - Director → CIF 0
    Crawford, Jonathon Colin Fyfe
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2023-04-20
    OF - Secretary → CIF 0
  • 15
    Felton, Judith Mary
    Company Secretary born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2014-06-20
    OF - Director → CIF 0
    Felton, Judith Mary
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2009-05-07
    OF - Secretary → CIF 0
  • 16
    Curral, Alfred William
    Company Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-30
    OF - Director → CIF 0
  • 17
    Stein, Nigel Macrae
    Chief Executive Automotive born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-06 ~ 2018-03-14
    OF - Director → CIF 0
  • 18
    Stote, Tanya
    Individual
    Officer
    icon of calendar 2009-05-07 ~ 2012-02-22
    OF - Secretary → CIF 0
  • 19
    Turner, David John
    Finance Director Gkn Plc born in February 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-06-13 ~ 2001-08-06
    OF - Director → CIF 0
  • 20
    Barnes, Garry Elliot
    Accountant born in August 1970
    Individual (58 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2023-04-20
    OF - Director → CIF 0
  • 21
    Etches, Richard Williamson
    Human Resources Director born in September 1945
    Individual
    Officer
    icon of calendar 1998-10-02 ~ 2004-06-30
    OF - Director → CIF 0
  • 22
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 1986-08-01
    GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28
    icon of address11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    NEW MELROSE INDUSTRIES PLC - 2015-11-19
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (11 parents, 2 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
parent relation
Company in focus

GKN INDUSTRIES LIMITED

Previous name
G.K.N. INDUSTRIES LIMITED - 2024-07-03
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
    icon of address2nd Floor Nova North, 11 Bressenden Place, London SW1E 5BY
    PRIVATE LIMITED COMPANY incorporated on 1890-08-21 (135 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • GKN INDUSTRIES LIMITED
    S
    Registered number 00032262
    icon of address11th 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
    icon of address2nd 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
Active 14
  • 1
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    ALPHADELTA (HOLDINGS) LIMITED - 1988-03-25
    ALPHADELTA LIMITED - 1993-07-05
    FAD (UK) LIMITED - 1993-06-14
    FAD (UK) LIMITED - 2022-12-13
    ALPHADELTA LIMITED - 1984-01-03
    ALPHADELTA LIMITED - 1993-05-28
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    BIRFIELD PROPERTIES LIMITED - 2011-10-27
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    FIRTH CLEVELAND SINTERED PRODUCTS LIMITED - 1988-06-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    AMBROSE SHARDLOW & CO. LIMITED - 1987-01-30
    FIRCONE LIMITED - 1979-12-31
    icon of address2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    FOUMEC LIMITED - 1987-04-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 9
    G.K.N.CASTING LIMITED - 1985-07-29
    GKN NORTH AMERICA (HOLDINGS) LIMITED - 1995-08-11
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    GKN BOUND BROOK LIMITED - 1993-01-01
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    HAROLD ANDREWS SHEEPBRIDGE LIMITED - 1981-12-31
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    GKN QUEST TRUSTEE (NO.2) LIMITED - 2004-11-16
    ARTICAGENT LIMITED - 2001-10-09
    GKN UK INVESTMENTS LTD. - 2008-05-12
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    SINTERED PRODUCTS LIMITED - 1999-01-04
    F. & P. WITTON LIMITED - 1991-07-19
    GKN U.S. MANUFACTURING LIMITED - 2011-10-19
    W.GALLOWAY & COMPANY LIMITED - 1978-12-31
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    SANKEY VENDING LIMITED - 1994-07-20
    GKN SANKEY RENTALS LIMITED - 1982-04-26
    STENOR RENTALS LIMITED - 1976-12-31
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    PROJECT BEECH GROUP SERVICES LIMITED - 2022-12-13
    DOWLAIS GROUP LIMITED - 2023-02-03
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-01-26
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-09-16
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of addressEnterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2024-07-29
    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
  • 4
    J.J. HABERSHON & SONS LIMITED - 2007-03-02
    GKN HOLDINGS LIMITED - 2001-08-01
    GKN OFFHIGHWAY LIMITED - 2018-10-08
    J.J. HABERSHON & SONS LIMITED - 2006-06-27
    J.J.HABERSHON & SONS LIMITED - 2001-06-06
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2010-08-10
    THE LEARNING GRID LIMITED - 2007-02-02
    icon of addressPowertrain Services Uk Ltd, Higher Woodcroft, Leek, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,064,153 GBP2023-12-31
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.