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 9
  • 1
    Thornton, Benjamin Lascelles
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Jackson, Bryan Samuel, Dr
    Born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Johnstone, Mark Robin
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Edmonds, Dominic Sean
    Born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Leigh, Darren Peter
    Born in May 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    OF - Director → CIF 0
  • 6
    Mcdermott, Catherine
    Born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Leung, Alex Raymond
    Born in May 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-08-31 ~ now
    OF - Director → CIF 0
  • 8
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 28
  • 1
    Rose, Harry Anthony
    Finance Director born in May 1940
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1997-07-02
    OF - Director → CIF 0
  • 2
    Wragg, James Philip
    Chief Executive born in October 1947
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2000-02-18
    OF - Director → CIF 0
  • 3
    Hemsworth, Francis
    Managing Director born in July 1938
    Individual
    Officer
    icon of calendar 1992-06-17 ~ 2000-03-16
    OF - Director → CIF 0
  • 4
    Perry, Richard William
    Engineer born in December 1929
    Individual
    Officer
    icon of calendar ~ 1996-08-21
    OF - Director → CIF 0
  • 5
    Truesdale, Ian William David
    Managing Director born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-21
    OF - Director → CIF 0
  • 6
    Thompson, Peter Charles Mechlin
    Group Director born in March 1947
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-06-28
    OF - Director → CIF 0
  • 7
    Mughal, Hamid Ghafoor, Dr
    Director Of Manufacturing born in October 1955
    Individual
    Officer
    icon of calendar 2018-01-31 ~ 2024-11-30
    OF - Director → CIF 0
  • 8
    Sheppard, Allen John George, The Right Honourable Lord
    Company Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-12 ~ 2012-07-04
    OF - Director → CIF 0
  • 9
    Forman, Paul Anthony
    Managing Director born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2002-09-17
    OF - Director → CIF 0
  • 10
    Thornton, Benjamin Lascelles
    Solicitor born in October 1981
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ 2025-09-11
    OF - Director → CIF 0
  • 11
    Taylor-clague, Albert Clive
    Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
    icon of calendar 1998-04-01 ~ 2001-12-10
    OF - Director → CIF 0
  • 12
    Carver, Neville John
    Consultant born in August 1922
    Individual
    Officer
    icon of calendar ~ 2001-12-10
    OF - Director → CIF 0
  • 13
    Johnson, Stephen Richard
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-26 ~ 2009-07-16
    OF - Director → CIF 0
    icon of calendar 2009-07-16 ~ 2014-05-16
    OF - Director → CIF 0
  • 14
    Jones, Keith
    Managing Director born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2006-12-14
    OF - Director → CIF 0
  • 15
    Russell, Tanya
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ 2024-03-01
    OF - Secretary → CIF 0
  • 16
    Neill, John Mitchell
    Group Chief Executive born in July 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2024-08-31
    OF - Director → CIF 0
    Mr John Mitchell Neill
    Born in July 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-14
    PE - Has significant influence or controlCIF 0
  • 17
    Vinton, Alfred Merton
    Company Director born in May 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2014-05-16
    OF - Director → CIF 0
  • 18
    Clayton, John David
    Accountant born in March 1953
    Individual
    Officer
    icon of calendar 2002-05-22 ~ 2018-06-30
    OF - Director → CIF 0
  • 19
    Moffat, David Muirhead
    Executive Director born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-03-16
    OF - Director → CIF 0
  • 20
    Etherington, Christopher
    Managing Director born in December 1952
    Individual (25 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2006-06-02
    OF - Director → CIF 0
  • 21
    Chitty, Jonathan
    Accountant born in July 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2020-04-30
    OF - Director → CIF 0
  • 22
    Burns, Frank William
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2023-01-31
    OF - Director → CIF 0
  • 23
    Travers, Noel James
    Managing Director born in August 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2020-07-15
    OF - Director → CIF 0
  • 24
    Rimmer, Michael Douglas
    Individual (21 offsprings)
    Officer
    icon of calendar ~ 2015-05-13
    OF - Secretary → CIF 0
  • 25
    Tomkinson, Robert Charles
    Chartered Accountant born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2009-07-16
    OF - Director → CIF 0
  • 26
    O'brien, Robert Paul David
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 27
    Mourgue, Anthony John
    Accountant born in March 1949
    Individual (30 offsprings)
    Officer
    icon of calendar ~ 2018-12-31
    OF - Director → CIF 0
    Mr Anthony John Mourgue
    Born in March 1949
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    PE - Has significant influence or controlCIF 0
  • 28
    Duncan, David Richard Louis
    Merchant Banker born in March 1935
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
parent relation
Company in focus

UNIPART GROUP OF COMPANIES LIMITED

Previous names
SWIFT 1941 LIMITED - 1986-12-18
UGC LIMITED - 2006-06-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UNIPART GROUP OF COMPANIES LIMITED
    Info
    SWIFT 1941 LIMITED - 1986-12-18
    UGC LIMITED - 1986-12-18
    Registered number 01994997
    icon of addressUnipart House, Cowley, Oxford OX4 2PG
    PRIVATE LIMITED COMPANY incorporated on 1986-03-04 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • UNIPART GROUP OF COMPANIES LIMITED
    S
    Registered number 01994997
    icon of addressUnipart House, Cowley, Oxford, England, OX4 2PG
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    UNIPART LEISURE AND MARINE PENSION TRUSTEES LIMITED - 2015-12-22
    UNIPART TELECOMMUNICATIONS LIMITED - 2008-03-18
    EVER 2536 LIMITED - 2005-01-11
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    UNIPART AUTOMOTIVE HOLDINGS LIMITED - 2011-10-07
    115CR (108) LIMITED - 2003-08-05
    UNIPART SERVICE COMPANY HOLDINGS LIMITED - 2013-05-29
    UNIPART AUTOMOTIVE LIMITED - 2004-04-16
    icon of addressChiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    UNIPART RETAIL LIMITED - 1989-03-08
    UNIPART (BRANCH OPERATIONS) LIMITED - 2014-11-12
    UNIPART (BRANCH OPERATIONS) LIMITED - 1998-05-05
    OXFORD CAR TELEPHONES LIMITED - 1999-12-29
    LEGIBUS 1027 LIMITED - 1988-01-22
    icon of addressChiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    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
  • 6
    FERRISLAWN LIMITED - 1997-04-21
    UGC JV PENSION TRUSTEE LIMITED - 1998-02-13
    icon of addressUnipart House, Cowley, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    LEGIBUS 922 LIMITED - 1987-07-17
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    EVER 2156 LIMITED - 2003-09-09
    icon of addressUnipart House, Garsington Road, Cowley, Oxford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    LEGIBUS 917 LIMITED - 1987-07-14
    UGC RETIREMENT TRUSTEES LIMITED - 2004-06-03
    icon of addressChiltern House Garsington Road, Oxford Road, Cowley, Oxford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    LEGIBUS 522 LIMITED - 1985-02-21
    EDMUNDS WALKER PENSION TRUSTEES LIMITED - 1988-10-14
    EW PENSION TRUSTEES LIMITED - 1995-11-28
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    UCG(2015) LIMITED - 2015-12-22
    icon of addressUnipart House, Garsington Road, Oxford
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of addressChiltern House Garsington Road, Cowley, Oxford, England
    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
  • 13
    UNIPART ADVANCED LOGISTICS LIMITED - 2022-03-23
    icon of addressUnipart House Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of addressUnipart House Garsington Road, Cowley, Oxford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    NEWTHERM OIL BURNERS LIMITED - 1978-12-31
    BL COMPONENTS LIMITED - 1981-12-31
    icon of addressUnipart House, Garsington Road, Cowley, Oxford
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 16
    LEGIBUS 802 LIMITED - 1987-02-05
    icon of addressUnipart House, Garsington Road, Cowley, Oxford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressUnipart House Garsington Road, Cowley, Oxford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 18
    CHANGEGOLDEN LIMITED - 1997-03-05
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (7 parents, 10 offsprings)
    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
    CIF 2 - Has significant influence or controlOE
  • 19
    icon of addressUnipart House Garsington Road, Cowley, Oxford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ 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
Ceased 2
  • 1
    FCB 1171 LIMITED - 1996-07-02
    icon of addressUnipart House, Garsington Road, Cowley Oxford, Oxfordshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FERROGAMI LIMITED - 2015-06-19
    META-LASE LIMITED - 2015-07-16
    RAS7677 LIMITED - 2015-03-02
    icon of addressUnipart House Garsington Road, Cowley, Oxford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.