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 3
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    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
  • 3
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    OF - Director → CIF 0
Ceased 24
  • 1
    Mccaul, Martin Joseph
    General Manager born in June 1967
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2003-04-01
    OF - Director → CIF 0
  • 2
    Murray, John Roderick
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2010-02-05 ~ 2011-01-12
    OF - Director → CIF 0
  • 3
    Trehy, Gordon John
    Key Accounts Manager born in July 1974
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2005-04-30
    OF - Director → CIF 0
  • 4
    Grimason, Deborah
    Company Secretary born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2017-07-18 ~ 2018-03-06
    OF - Director → CIF 0
  • 5
    Carter, John Peter
    Director born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2017-07-18
    OF - Director → CIF 0
  • 6
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2013-12-31
    OF - Director → CIF 0
  • 7
    Pike, Andrew Stephen
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2014-09-23
    OF - Secretary → CIF 0
  • 8
    Maguire, David Frank
    Chartered Accountant born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2010-02-05
    OF - Director → CIF 0
  • 9
    Bygate, Andrew John
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-12 ~ 2010-02-05
    OF - Director → CIF 0
  • 10
    Axe, Edward Johnathon
    Trading Director born in March 1958
    Individual
    Officer
    icon of calendar 2007-08-13 ~ 2008-06-02
    OF - Director → CIF 0
  • 11
    Slark, Gavin
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ 2011-01-12
    OF - Director → CIF 0
  • 12
    Beaman, Paul Charles
    Sales Manager born in August 1971
    Individual
    Officer
    icon of calendar 2000-01-04 ~ 2009-12-24
    OF - Director → CIF 0
  • 13
    Bygate, Trudi
    Individual
    Officer
    icon of calendar 1995-10-12 ~ 1996-10-28
    OF - Secretary → CIF 0
  • 14
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2013-02-28
    OF - Director → CIF 0
  • 15
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 16
    Williams, David Paul
    Branch Manager born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2009-11-30
    OF - Director → CIF 0
  • 17
    Cooke, Jane Elizabeth
    Hr Consultant born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2010-02-05
    OF - Director → CIF 0
  • 18
    Smith, Kevin Ray
    Purchasing Manager born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2003-08-13
    OF - Director → CIF 0
  • 19
    Bygate, John David
    Retired Teacher
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 2010-02-05
    OF - Secretary → CIF 0
  • 20
    Ball, Ute Suse
    Individual
    Officer
    icon of calendar 2010-02-05 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 21
    Pilbin, James Richard
    Commercial Manager born in October 1969
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2010-02-05
    OF - Director → CIF 0
  • 22
    Maynard, Brian William
    Chartered Accountant born in October 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-10-21 ~ 2010-02-05
    OF - Director → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-10-12 ~ 1995-10-12
    PE - Nominee Secretary → CIF 0
  • 24
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    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
parent relation
Company in focus

UGS LIMITED

Previous name
UNDERGROUND SUPPLIES LIMITED - 2000-09-08
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • UGS LIMITED
    Info
    UNDERGROUND SUPPLIES LIMITED - 2000-09-08
    Registered number 03112894
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX
    PRIVATE LIMITED COMPANY incorporated on 1995-10-12 and dissolved on 2022-12-09 (27 years 1 month). The company status is Dissolved.
    CIF 0
  • UGS LIMITED
    S
    Registered number 03112894
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited Company in England And Wales, Uk
    CIF 1
  • UGS LIMITED
    S
    Registered number 03112894
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    BYGATE PARNELL LIMITED - 2004-04-26
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.