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 6
  • 1
    Williams, Gavin Glen
    Born in October 1971
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Durkin, Paul Andrew
    Born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Hunt, Anthony Paul
    Born in March 1974
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Rabjohns, Louise
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Gill, James Edward
    Born in November 1976
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Summerfield, Gordon Caleb
    Company Director born in December 1939
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 2
    Wilson, Ian Frederick
    Director born in May 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-05-12
    OF - Director → CIF 0
  • 3
    Phillips, Charles Francis
    Solicitor
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2010-04-26
    OF - Secretary → CIF 0
  • 4
    Kempster, Jonathan
    Director born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2012-11-12
    OF - Director → CIF 0
  • 5
    Lawlor, Timothy Charles
    Group Finance Director born in November 1970
    Individual (89 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ 2022-02-28
    OF - Director → CIF 0
  • 6
    Higgins, Michael John
    Hr Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2002-05-20
    OF - Director → CIF 0
  • 7
    Deane, Simon
    Is & Supply Chain Services Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2015-07-31
    OF - Director → CIF 0
  • 8
    Zeida, Ernest Albert
    Managing Director born in January 1951
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2003-12-10
    OF - Director → CIF 0
  • 9
    Burkitt, James Frederick
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-10-07 ~ 2001-04-27
    OF - Secretary → CIF 0
  • 10
    Forbes, David John
    Individual
    Officer
    icon of calendar 2017-07-07 ~ 2017-08-14
    OF - Secretary → CIF 0
  • 11
    Heriz-jones, Percival Norman
    Individual
    Officer
    icon of calendar ~ 1993-10-07
    OF - Secretary → CIF 0
  • 12
    Kite, Alan John Robert
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2003-12-19
    OF - Director → CIF 0
  • 13
    Wroath, James Peter Daniel
    Company Director born in June 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2025-05-31
    OF - Director → CIF 0
  • 14
    Welch, Julie Dawn
    H.R. Director born in April 1967
    Individual
    Officer
    icon of calendar 2013-02-25 ~ 2016-09-16
    OF - Director → CIF 0
  • 15
    Sharma, Rajiv
    Individual
    Officer
    icon of calendar 2017-08-14 ~ 2019-12-10
    OF - Secretary → CIF 0
  • 16
    Taylor, Stephen Martin
    Managing Director born in December 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2016-03-31
    OF - Director → CIF 0
  • 17
    Mcelroy, Liam James
    Retail Director born in July 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2018-03-28
    OF - Director → CIF 0
  • 18
    Colloff, Lyn Carol
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 19
    Colman, Adrian Maxwell
    Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-07 ~ 2019-09-02
    OF - Director → CIF 0
  • 20
    Sullivan, Nigel
    Hr Director born in August 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2010-07-26
    OF - Director → CIF 0
  • 21
    Born, Eric Martin
    Chief Operating Officer born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2015-07-31
    OF - Director → CIF 0
  • 22
    Williams, Stephen Philip
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 23
    Dowling, Alison Jane
    Individual
    Officer
    icon of calendar 2014-12-03 ~ 2017-07-07
    OF - Secretary → CIF 0
  • 24
    Fenton, Christopher Paul John
    Logistics Professionals born in April 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2020-12-18
    OF - Director → CIF 0
  • 25
    Connell, Gerard Dominic
    Financial Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2010-06-21
    OF - Director → CIF 0
  • 26
    Lawrence, Charles Anthony
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 2002-10-16
    OF - Director → CIF 0
  • 27
    Bateman, Paul
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2005-12-14
    OF - Director → CIF 0
  • 28
    Kingshott, Christopher
    Managing Director - Manufacturing born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 29
    Worby, John Graham
    Company Director born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-04-26
    OF - Director → CIF 0
  • 30
    Hinton, Thomas Edward
    Finance Director born in March 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ 2025-09-22
    OF - Director → CIF 0
  • 31
    Buckland, Ross, Sir
    Company Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 2001-03-30
    OF - Director → CIF 0
  • 32
    Brown, Peter Huguiner
    Managing Director born in March 1951
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2006-03-14
    OF - Director → CIF 0
  • 33
    Mcfaull, Graeme
    Managing Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2010-12-14
    OF - Director → CIF 0
  • 34
    Clarke, James Ian
    Finance Director born in March 1975
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2023-04-25
    OF - Director → CIF 0
parent relation
Company in focus

WINCANTON HOLDINGS LIMITED

Previous names
REDFERN WELLS LIMITED - 1990-06-01
UNIGATE DISTRIBUTION SERVICES LIMITED - 2000-11-27
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • WINCANTON HOLDINGS LIMITED
    Info
    REDFERN WELLS LIMITED - 1990-06-01
    UNIGATE DISTRIBUTION SERVICES LIMITED - 1990-06-01
    Registered number 02155951
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WT
    PRIVATE LIMITED COMPANY incorporated on 1987-08-20 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • WINCANTON HOLDINGS LIMITED
    S
    Registered number 02155951
    icon of addressMethuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0WT
    Corporate in Companies House, England And Wales
    CIF 1
  • WINCANTON HOLDINGS LIMITED
    S
    Registered number 2155951
    icon of addressMethuen Park, Methuen Park, Chippenham, England, SN14 0WT
    Private Limited Company in England & Wales, England
    CIF 2
    Private Limited Company in Uk Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMethuen Park, Methuen Park, Chippenham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    DRYVALE PUBLIC LIMITED COMPANY - 1989-09-04
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOUDESLEY DEVELOPMENTS LIMITED - 1998-06-09
    QUATRAIN LIMITED - 1997-03-10
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 2 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 - Has significant influence or controlOE
  • 5
    PETER LANE (TRANSPORT) LIMITED CERT TO JORDANS BRISTOL - 1991-03-01
    icon of addressMethuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
  • 7
    WINCANTON GROUP (UNIGATE) LIMITED - 1980-12-31
    WINCANTON GROUP LIMITED - 2001-05-30
    WINCANTON LOGISTICS LIMITED - 2022-11-21
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 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
  • 8
    INGLEBY (1720) LIMITED - 2006-11-29
    icon of addressMethuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    OWEN OWEN (WIGAN) LIMITED - 1990-04-03
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    BULLENS LIMITED - 1991-12-09
    WINCANTON LOGISTICS LIMITED - 2001-03-09
    GILTSPUR BULLENS TRANSPORT SERVICES LIMITED - 1987-08-14
    AMRAF (BOREHAMWOOD) LIMITED - 1995-11-20
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    P & O EUROPEAN TRANSPORT LIMITED - 1979-12-31
    P & O FERRYMASTERS LIMITED - 1979-12-31
    P & O EUROPEAN TRANSPORT SERVICES LIMITED - 1997-07-01
    P&O TRANS EUROPEAN (HOLDINGS) LIMITED - 2003-01-08
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or controlOE
  • 12
    W.O.BRADSTREET & SON LIMITED - 1999-05-28
    WINCANTON VEHICLE MANAGEMENT LIMITED - 1999-08-23
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    UNIQ MEALS AND SNACKS LIMITED - 2000-11-17
    AMRAF (THAMES STREET) LIMITED - 1999-05-28
    AMRAF THAMES STREET LIMITED - 2000-06-02
    WINCANTON (THAMES STREET) LIMITED - 2007-03-26
    SCOT MEAT PRODUCTS LIMITED - 1999-08-23
    GILTSPUR LIMITED - 1992-10-22
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    WINCANTON DISTRIBUTION SERVICES LIMITED - 1992-06-15
    WINCANTON LOGISTICS LIMITED - 2001-05-30
    WINCANTON TRANSPORT LIMITED - 1987-10-01
    WINCANTON LIMITED - 2001-03-09
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    WINCANTON MIDIDATA (UK) LIMITED - 2007-03-21
    NORTH AMERICAN (U.K.) LIMITED - 2005-04-19
    NORTH AMERICAN VAN LINES LIMITED - 1997-10-17
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    UNIGATE SHELFCO LIMITED - 1991-03-20
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • WINCANTON PULLMAN FLEET SERVICES LIMITED - 2020-11-06
    WINCANTON (NO. 5) LIMITED - 2018-01-05
    icon of addressFf12/13, Apex Office Space 1 Water Vole Way, Balby, Doncaster, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-09 ~ 2020-11-05
    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

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.