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 4
  • 1
    Kyte, James Michael
    Born in April 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Muir, Gordon
    Born in September 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    OF - Director → CIF 0
  • 3
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2016-08-15 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address3850 Hamlin Road, Auburn Hills, Detroit, Michigan, United States
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Dick, Alan
    Vice President Of Treasury born in November 1963
    Individual
    Officer
    icon of calendar 2019-01-14 ~ 2020-10-01
    OF - Director → CIF 0
  • 2
    Seshadri, Prasanna Venkatesan
    Director born in July 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-02 ~ 2023-07-03
    OF - Director → CIF 0
  • 3
    Renaud, Andrea Helen
    'B' Director born in October 1973
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2016-02-08
    OF - Director → CIF 0
  • 4
    Mcguire, Marc Christopher
    'B' Director born in March 1950
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2013-09-09
    OF - Director → CIF 0
  • 5
    Esse Comlan, Lionel
    Finance Director, Supply Chain Management born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ 2019-01-14
    OF - Director → CIF 0
  • 6
    Lequeue, Olivier Jean Francis
    Finance Director born in October 1978
    Individual
    Officer
    icon of calendar 2019-01-14 ~ 2020-07-14
    OF - Director → CIF 0
  • 7
    Vagne, Isabelle Marthe Odette
    Attorney born in November 1965
    Individual
    Officer
    icon of calendar 2013-09-09 ~ 2015-06-30
    OF - Director → CIF 0
  • 8
    Spiegel, Bradley Allan
    Vice President & Financial Controller born in November 1962
    Individual
    Officer
    icon of calendar 2013-09-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 9
    Aaron, Craig
    Accountant born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ 2023-07-03
    OF - Director → CIF 0
  • 10
    Compton, Michele Marie
    Lawyer born in October 1956
    Individual
    Officer
    icon of calendar 2015-10-13 ~ 2019-01-14
    OF - Director → CIF 0
  • 11
    Eichenlaub, Brian James
    'B' Director born in June 1968
    Individual
    Officer
    icon of calendar 2016-02-08 ~ 2017-12-04
    OF - Director → CIF 0
  • 12
    Allen, William Brenton James
    Accountant born in March 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ 2022-08-31
    OF - Director → CIF 0
  • 13
    Stipp, Keith David
    'A' Director born in October 1960
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2013-09-01
    OF - Director → CIF 0
  • 14
    Sherbin, David Matthew
    'A' Director born in September 1959
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2017-12-04
    OF - Director → CIF 0
  • 15
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressCannon Place, 78, Cannon Street, London, England
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2012-10-17 ~ 2016-08-15
    PE - Secretary → CIF 0
  • 16
    icon of addressQueensway House, Hilgrove Street, St Helier, Jersey
    Corporate
    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
  • 17
    APTIV LUXEMBOURG HOLDINGS (UK) LIMITED - now
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    icon of address3850 Hamlin Road, Auburn Hills, Detroit, Michigan, United States
    Corporate (5 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
  • 19
    APTIV GLOBAL INVESTMENTS UK LLP - now
    icon of address1, Park Row, Leeds, United Kingdom
    Liquidation Corporate (2 parents, 2 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
parent relation
Company in focus

PHINIA HOLDINGS UK LTD

Previous names
BORGWARNER UK AUTOMOTIVE OPERATIONS LIMITED - 2023-10-20
DELPHI AUTOMOTIVE OPERATIONS UK LIMITED - 2021-04-27
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
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2012-10-17 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • PHINIA HOLDINGS UK LTD
    S
    Registered number 08257498
    icon of address1, 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
    icon of address1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    INTERCEDE 2335 LIMITED - 2009-09-22
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 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
  • 3
    SECKLOE 202 LIMITED - 2004-12-29
    icon of addressThe Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    INTERCEDE 1488 LIMITED - 1999-11-03
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DELPHI TECHNOLOGIES HOLDING AND FINANCING LIMITED - 2021-04-27
    BORGWARNER UK HOLDING AND FINANCING LIMITED - 2024-06-22
    DELPHI FINANCIAL OPERATIONS UK LIMITED - 2018-12-21
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-12-19
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.