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 25
  • 1
    Nutter, Mark Timothy
    Chartered Accountant born in June 1977
    Individual (38 offsprings)
    Officer
    2013-03-25 ~ 2015-11-27
    OF - Director → CIF 0
  • 2
    Lavery, Deirdre
    Global Trade And Compliance Senior Director born in July 1978
    Individual (9 offsprings)
    Officer
    2024-07-16 ~ 2025-05-30
    OF - Director → CIF 0
  • 3
    Misniakiewicz, Tomasz
    Finance Director born in February 1967
    Individual (1 offspring)
    Officer
    2009-10-26 ~ 2013-03-25
    OF - Director → CIF 0
  • 4
    Da Cruz Alves, Paula Sofia
    Company Executive born in September 1977
    Individual (9 offsprings)
    Officer
    2020-10-01 ~ 2024-07-16
    OF - Director → CIF 0
  • 5
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (303 offsprings)
    Officer
    2009-05-20 ~ 2009-09-28
    OF - Director → CIF 0
  • 6
    Corcoran, Sean Patrick
    Assistant General Counsel born in November 1958
    Individual (12 offsprings)
    Officer
    2017-12-04 ~ 2020-10-01
    OF - Director → CIF 0
  • 7
    Conlon, Martin Thomas
    Accountant born in July 1961
    Individual (10 offsprings)
    Officer
    2009-11-17 ~ 2017-12-04
    OF - Director → CIF 0
  • 8
    Mcguire, Marc Christopher
    General Counsel born in March 1950
    Individual (8 offsprings)
    Officer
    2009-09-28 ~ 2013-09-09
    OF - Director → CIF 0
  • 9
    Humphreys, Antony Peter
    Purchasing Director born in September 1955
    Individual (4 offsprings)
    Officer
    2009-11-17 ~ 2016-04-20
    OF - Director → CIF 0
  • 10
    Parsons, Jeffrey Alan
    Pension Director born in July 1958
    Individual (14 offsprings)
    Officer
    2009-10-26 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    Wagner Ii, Harry Wilson
    Vice President born in June 1957
    Individual (1 offspring)
    Officer
    2009-10-26 ~ 2009-11-16
    OF - Director → CIF 0
  • 12
    Gray, Gavin Stewart
    Chartered Accountant born in March 1969
    Individual (12 offsprings)
    Officer
    2017-02-10 ~ 2020-10-01
    OF - Director → CIF 0
  • 13
    Heung, Manson
    Individual (9 offsprings)
    Officer
    2024-07-16 ~ now
    OF - Secretary → CIF 0
  • 14
    Lawlor, Sally
    Tax Consultant born in March 1983
    Individual (9 offsprings)
    Officer
    2020-10-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 15
    Muldowney, Eoin
    Accountant born in December 1978
    Individual (19 offsprings)
    Officer
    2021-10-01 ~ 2024-07-16
    OF - Director → CIF 0
  • 16
    Vagne, Isabelle Marthe Odette
    Attorney born in November 1963
    Individual (8 offsprings)
    Officer
    2009-09-28 ~ 2009-11-17
    OF - Director → CIF 0
    Vagne, Isabelle Marthe Odette
    Attorney born in November 1965
    Individual (8 offsprings)
    Officer
    2013-09-09 ~ 2017-12-04
    OF - Director → CIF 0
  • 17
    Turner, Darren James
    Financial Controller born in August 1974
    Individual (13 offsprings)
    Officer
    2016-04-20 ~ 2017-02-10
    OF - Director → CIF 0
  • 18
    Conama, Rosemarie
    Born in September 1982
    Individual (9 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
  • 19
    Conlon, Paul
    Born in July 1970
    Individual (10 offsprings)
    Officer
    2024-07-16 ~ now
    OF - Director → CIF 0
  • 20
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2009-05-20 ~ 2009-09-28
    OF - Nominee Director → CIF 0
    2009-05-20 ~ 2016-08-15
    OF - Nominee Secretary → CIF 0
  • 21
    MITRE DIRECTORS LIMITED
    - now 04316680
    INTERCEDE 1761 LIMITED - 2002-02-01
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (13 parents, 624 offsprings)
    Officer
    2009-05-20 ~ 2009-09-28
    OF - Director → CIF 0
  • 22
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2016-08-15 ~ 2025-03-30
    OF - Secretary → CIF 0
  • 23
    APTIV LUXEMBOURG HOLDINGS (UK) LIMITED
    - now 09919392
    DELPHI LUXEMBOURG LIMITED - 2018-03-26 09919392
    1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 24
    Queensway House, Hilgrove Street, St Helier, Jersey
    Corporate (13 offsprings)
    Person with significant control
    2018-04-24 ~ now
    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
  • 25
    APTIV GLOBAL INVESTMENTS UK LLP
    - now
    DELPHI GLOBAL INVESTMENTS LLP - 2018-05-29 OC389341
    1, Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

APTIV (UK) HOLDINGS LIMITED

Period: 2018-03-29 ~ now
Company number: 06911073
Registered names
APTIV (UK) HOLDINGS LIMITED - now 07729849
INTERCEDE 2336 LIMITED - 2009-09-22 06910993... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • APTIV (UK) HOLDINGS LIMITED
    Info
    DELPHI (UK) HOLDINGS LIMITED - 2018-03-29
    INTERCEDE 2336 LIMITED - 2018-03-29
    Registered number 06911073
    Griffin House, 135 High Street, Crawley RH10 1DQ
    PRIVATE LIMITED COMPANY incorporated on 2009-05-20 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • APTIV (UK) HOLDINGS LIMITED
    S
    Registered number 06911073
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • DELPHI (UK) HOLDINGS LIMITED
    S
    Registered number 06911073
    Po Box 6374, Spartan Close, Leamington Spa, Warwick, United Kingdom, CV34 9QT
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    APTIV SERVICES UK LIMITED
    - now 02860799
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED
    - 2018-05-29 02860799
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2017-10-31 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    DELPHI ELECTRONICS OVERSEAS COMPANY LTD
    - now 06911198
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    INTERCEDE 2335 LIMITED - 2009-09-22
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    HARTRIDGE LIMITED
    - now 05048767
    SECKLOE 202 LIMITED - 2004-12-29
    The Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    PHINIA HOLDING AND FINANCING UK LIMITED - now
    BORGWARNER UK HOLDING AND FINANCING LIMITED - 2024-06-22
    DELPHI TECHNOLOGIES HOLDING AND FINANCING LIMITED - 2021-04-27
    DELPHI FINANCIAL OPERATIONS UK LIMITED
    - 2018-12-21 08257505
    1 Park Row, Leeds, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.