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 29
  • 1
    Gilson, Andrew Robert
    Director born in September 1961
    Individual (14 offsprings)
    Officer
    2012-09-10 ~ 2014-09-25
    OF - Director → CIF 0
  • 2
    Hammonds, Timothy John
    Treasurer & Controller born in October 1973
    Individual (19 offsprings)
    Officer
    2015-09-29 ~ 2017-07-31
    OF - Director → CIF 0
  • 3
    Khare, Vikas
    Born in June 1971
    Individual (12 offsprings)
    Officer
    2017-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Borland, David
    Director born in December 1972
    Individual (15 offsprings)
    Officer
    2013-07-08 ~ 2017-07-31
    OF - Director → CIF 0
  • 5
    Tozer, Timothy David
    Director born in August 1959
    Individual (17 offsprings)
    Officer
    2014-04-22 ~ 2015-09-22
    OF - Director → CIF 0
  • 6
    Benjamin, Keith John
    Solicitor born in November 1956
    Individual (58 offsprings)
    Officer
    ~ 2009-02-28
    OF - Director → CIF 0
    Benjamin, Keith John
    Individual (58 offsprings)
    Officer
    ~ 2008-03-31
    OF - Secretary → CIF 0
  • 7
    Kibe, Alfred Kamanja
    Director born in February 1974
    Individual (14 offsprings)
    Officer
    2015-09-29 ~ 2015-12-18
    OF - Director → CIF 0
  • 8
    Parfitt, Christopher William
    Director born in June 1947
    Individual (16 offsprings)
    Officer
    2010-01-28 ~ 2013-06-30
    OF - Director → CIF 0
  • 9
    Steele, Andrew, Dr
    Company Director born in July 1966
    Individual (2 offsprings)
    Officer
    2002-12-02 ~ 2003-01-06
    OF - Director → CIF 0
  • 10
    Harvey, Rory Vincent
    Chairman And Manging Director born in October 1967
    Individual (11 offsprings)
    Officer
    2015-09-23 ~ 2017-07-31
    OF - Director → CIF 0
  • 11
    Seidman, Jesse Kane
    Finance Director born in October 1981
    Individual (5 offsprings)
    Officer
    2017-07-31 ~ 2018-09-28
    OF - Director → CIF 0
  • 12
    Hope, Peter Thomas
    Director born in September 1966
    Individual (13 offsprings)
    Officer
    2014-09-25 ~ 2017-07-31
    OF - Director → CIF 0
  • 13
    Branston, Giles Winthorpe
    Solicitor born in May 1954
    Individual (9 offsprings)
    Officer
    2005-09-06 ~ 2007-12-20
    OF - Director → CIF 0
    2009-02-28 ~ 2010-01-28
    OF - Director → CIF 0
  • 14
    Beck, Andrew Gunn
    Born in June 1985
    Individual (4 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Mccrum, David
    Solicitor born in May 1957
    Individual (10 offsprings)
    Officer
    ~ 2001-07-31
    OF - Director → CIF 0
  • 16
    Fulcher, John Robert
    Director born in January 1958
    Individual (18 offsprings)
    Officer
    2011-04-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 17
    Aldred, Duncan Neil
    Director born in July 1970
    Individual (10 offsprings)
    Officer
    2012-09-10 ~ 2014-05-09
    OF - Director → CIF 0
  • 18
    Highnam, James Charles
    Director Of Finance born in January 1969
    Individual (16 offsprings)
    Officer
    2015-12-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 19
    Becht, Gerd Theobald
    Attorney born in February 1952
    Individual (1 offspring)
    Officer
    2005-06-25 ~ 2005-09-06
    OF - Director → CIF 0
  • 20
    Moseley, Dexter Graham
    Solicitor born in June 1957
    Individual (7 offsprings)
    Officer
    2007-12-20 ~ 2010-01-28
    OF - Director → CIF 0
  • 21
    Galvin, Lesley
    Solicitor born in June 1961
    Individual (9 offsprings)
    Officer
    2001-08-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 22
    Pandey, Sourabh Padmanabh
    Born in October 1980
    Individual (1 offspring)
    Officer
    2023-03-08 ~ now
    OF - Director → CIF 0
  • 23
    Holderer, Teresa
    Company Director born in November 1958
    Individual (1 offspring)
    Officer
    2002-11-14 ~ 2005-06-25
    OF - Director → CIF 0
  • 24
    Nagi, Rabiya Sultana
    Solicitor
    Individual (24 offsprings)
    Officer
    2008-03-31 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 25
    Ganguly, Indraneel
    Business Executive born in May 1978
    Individual (2 offsprings)
    Officer
    2019-09-24 ~ 2022-06-16
    OF - Director → CIF 0
  • 26
    Molyneux, Richard John
    Director born in June 1965
    Individual (27 offsprings)
    Officer
    2010-01-28 ~ 2011-04-30
    OF - Director → CIF 0
  • 27
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, England
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2017-07-31 ~ 2023-10-23
    OF - Secretary → CIF 0
  • 28
    GENERAL MOTORS COMPANY
    GENERAL MOTORS LIMITED - now 01682792
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    1240, Woodward Avenue, Detroit, Mi, United States
    Active Corporate (29 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    LDC NOMINEE SECRETARY LIMITED
    06040545
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (12 parents, 275 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GENERAL MOTORS LIMITED

Period: 1982-12-24 ~ now
Company number: 01682792
Registered names
GENERAL MOTORS LIMITED - now
TRUSHELFCO (NO. 515) LIMITED - 1982-12-24 03786959... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • GENERAL MOTORS LIMITED
    Info
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    Registered number 01682792
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS
    PRIVATE LIMITED COMPANY incorporated on 1982-11-30 (43 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • GENERAL MOTORS COMPANY
    S
    Registered number 4692623
    300, Gm Renaissance Center, Detroit, Michigan Wayne County 48265, United States
    CORPORATION in THE STATE OF DELAWARE UNITED STATES
    CIF 1
  • GENERAL MOTORS COMPANY
    S
    Registered number missing
    251, Little Falls Drive, Wilmington, Delaware 19808, United States
    Corporate
    CIF 2
  • GENERAL MOTORS COMPANY
    S
    Registered number missing
    General Motors Company, 300 Renaissance Center, Detroit, Michigan, 48265-3000, United States
    Corporation
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    APTIV INTERNATIONAL HOLDINGS (UK) LLP - now
    DELPHI AUTOMOTIVE LLP
    - 2018-03-26 OC348002
    DIP HOLDCO LLP
    - 2009-10-08 OC348002
    1 Park Row, Leeds, United Kingdom
    Liquidation Corporate (375 parents, 6 offsprings)
    Officer
    2009-10-06 ~ 2011-11-22
    CIF 1 - LLP Member → ME
  • 2
    CHEVROLET UK LIMITED
    - now 04533384 05240274
    GM DAEWOO UK LIMITED - 2004-12-23
    SHELFSTAT (4) LIMITED - 2002-10-01
    100 New Bridge Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    GENERAL MOTORS EUROPE LIMITED
    - now 07556915
    GM U.K. NO. 2 LIMITED - 2012-12-10
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    GENERAL MOTORS LIMITED
    - now 01682792
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (29 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    GM DEFENSE UK LTD
    16963340
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-14 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    GM FINANCIAL EUROPE LIMITED
    14849984
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    GM GLOBAL TREASURY CENTRE LIMITED
    10268048
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-07 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    GM HOLDINGS U.K. NO. 1 LIMITED
    07549071 07549094
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    GM INVESTMENT TRUSTEES LIMITED
    - now 02228260
    G M INVESTMENT TRUSTEES LIMITED
    - 2021-11-26 02228260
    PROMARK INVESTMENT TRUSTEES LIMITED - 2010-08-26
    GM INVESTMENT TRUSTEES LIMITED - 2009-03-16
    TRUSHELFCO (NO.1250) LIMITED - 1988-07-06
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    GM SPECIALITY VEHICLES UK LIMITED - now
    GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED
    - 2021-05-05 05829958
    GLOBAL TOOLING COMPANY EUROPE LIMITED - 2006-12-21
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    GMF EUROPE LLP
    OC380852
    C/o Womble Bond Dickinson (uk) Llp St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to surplus assets - 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    KSA HOLDINGS LIMITED
    11439177
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED
    02871489
    16a Isabel House 46 Victoria Road, Surbiton, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    ONSTAR EUROPE LTD
    08582207
    8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-05
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.