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 23
  • 1
    Kyte, James Michael
    Born in April 1976
    Individual (11 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Eichenlaub, Brian James
    'B' Director born in June 1968
    Individual (7 offsprings)
    Officer
    2016-02-08 ~ 2017-12-04
    OF - Director → CIF 0
  • 3
    Renaud, Andrea Helen
    'B' Director born in October 1973
    Individual (5 offsprings)
    Officer
    2012-10-17 ~ 2016-02-08
    OF - Director → CIF 0
  • 4
    Esse Comlan, Lionel
    Finance Director, Supply Chain Management born in April 1984
    Individual (14 offsprings)
    Officer
    2017-12-04 ~ 2019-01-14
    OF - Director → CIF 0
  • 5
    Muir, Gordon
    Born in September 1971
    Individual (8 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 6
    Mcguire, Marc Christopher
    'B' Director born in March 1950
    Individual (8 offsprings)
    Officer
    2012-10-17 ~ 2013-09-09
    OF - Director → CIF 0
  • 7
    Allen, William Brenton James
    Accountant born in March 1986
    Individual (11 offsprings)
    Officer
    2017-12-04 ~ 2022-08-31
    OF - Director → CIF 0
  • 8
    Seshadri, Prasanna Venkatesan
    Director born in July 1983
    Individual (11 offsprings)
    Officer
    2022-05-02 ~ 2023-07-03
    OF - Director → CIF 0
  • 9
    Aaron, Craig
    Accountant born in May 1977
    Individual (9 offsprings)
    Officer
    2020-10-15 ~ 2023-07-03
    OF - Director → CIF 0
  • 10
    Vagne, Isabelle Marthe Odette
    Attorney born in November 1965
    Individual (8 offsprings)
    Officer
    2013-09-09 ~ 2015-06-30
    OF - Director → CIF 0
  • 11
    Stipp, Keith David
    'A' Director born in October 1960
    Individual (6 offsprings)
    Officer
    2012-10-17 ~ 2013-09-01
    OF - Director → CIF 0
  • 12
    Spiegel, Bradley Allan
    Vice President & Financial Controller born in November 1962
    Individual (9 offsprings)
    Officer
    2013-09-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 13
    Sherbin, David Matthew
    'A' Director born in September 1959
    Individual (12 offsprings)
    Officer
    2012-10-17 ~ 2017-12-04
    OF - Director → CIF 0
  • 14
    Lequeue, Olivier Jean Francis
    Finance Director born in October 1978
    Individual (9 offsprings)
    Officer
    2019-01-14 ~ 2020-07-14
    OF - Director → CIF 0
  • 15
    Compton, Michele Marie
    Lawyer born in October 1956
    Individual (19 offsprings)
    Officer
    2015-10-13 ~ 2019-01-14
    OF - Director → CIF 0
  • 16
    Dick, Alan
    Vice President Of Treasury born in November 1963
    Individual (50 offsprings)
    Officer
    2019-01-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 17
    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 ~ 2017-12-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    APTIV LUXEMBOURG HOLDINGS (UK) LIMITED - now
    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 ~ 2017-12-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    3850 Hamlin Road, Auburn Hills, Detroit, Michigan, United States
    Corporate (6 offsprings)
    Person with significant control
    2023-07-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    3850 Hamlin Road, Auburn Hills, Detroit, Michigan, United States
    Corporate (13 offsprings)
    Person with significant control
    2020-10-01 ~ 2023-07-03
    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
  • 21
    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, 3085 offsprings)
    Officer
    2016-08-15 ~ now
    OF - Secretary → CIF 0
  • 22
    PHINIA DELPHI UK LTD - now
    BORGWARNER TECHNOLOGIES LIMITED
    - 2023-11-01
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27 03870587 09354593
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18 03870587
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    INTERCEDE 1488 LIMITED - 1999-11-03
    Queensway House, Hilgrove Street, St Helier, Jersey
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2017-12-04 ~ 2020-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Cannon Place, 78, Cannon Street, London, England
    Active Corporate (22 parents, 1520 offsprings)
    Officer
    2012-10-17 ~ 2016-08-15
    OF - Secretary → CIF 0
parent relation
Company in focus

PHINIA HOLDINGS UK LTD

Period: 2023-10-20 ~ now
Company number: 08257498
Registered names
PHINIA HOLDINGS UK LTD - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • PHINIA HOLDINGS UK LTD
    Info
    BORGWARNER UK AUTOMOTIVE OPERATIONS LIMITED - 2023-10-20
    DELPHI AUTOMOTIVE OPERATIONS UK LIMITED - 2023-10-20
    Registered number 08257498
    1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2012-10-17 (13 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-17
    CIF 0
  • PHINIA HOLDINGS UK LTD
    S
    Registered number 08257498
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • DELPHI AUTOMOTIVE OPERATIONS UK LIMITED
    S
    Registered number 08257498
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    APTIV SERVICES UK LIMITED - now
    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
    2016-04-06 ~ 2017-10-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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
    2017-10-31 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    DELPHI LOCKHEED AUTOMOTIVE LIMITED
    - now 03796206
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2017-10-31 ~ dissolved
    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
    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
    2017-10-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    PHINIA DELPHI UK LTD
    - now 03870587
    BORGWARNER TECHNOLOGIES LIMITED
    - 2023-11-01 03870587
    DELPHI TECHNOLOGIES LIMITED
    - 2021-04-27 03870587 09354593
    DELPHI DIESEL SYSTEMS LIMITED
    - 2020-02-18 03870587
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    INTERCEDE 1488 LIMITED - 1999-11-03
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    PHINIA FINANCIAL SERVICES UK LIMITED - now
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED
    - 2019-01-21 09354593 09351728... (more)
    Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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
    2017-11-30 ~ 2018-12-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.