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 37
  • 1
    Beattie-jones, Vanessa Avril
    Solicitor born in April 1966
    Individual (15 offsprings)
    Officer
    2001-09-03 ~ 2003-09-08
    OF - Director → CIF 0
  • 2
    Wake, Hilary Anne
    Tax Consultant born in August 1959
    Individual (63 offsprings)
    Officer
    1999-05-01 ~ 1999-05-16
    OF - Director → CIF 0
  • 3
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (28 offsprings)
    Officer
    2019-09-04 ~ 2022-02-11
    OF - Director → CIF 0
  • 4
    Legg, David Noel
    Company Director born in December 1936
    Individual (12 offsprings)
    Officer
    1994-02-16 ~ 1994-03-31
    OF - Director → CIF 0
  • 5
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (46 offsprings)
    Officer
    2006-06-30 ~ 2017-06-27
    OF - Director → CIF 0
  • 6
    Shah, Sejal
    Uk Tax Consultant born in July 1963
    Individual (6 offsprings)
    Officer
    1999-12-23 ~ 2000-01-01
    OF - Director → CIF 0
  • 7
    Collins, John Wilfred James
    Company Secretary
    Individual (38 offsprings)
    Officer
    1994-02-03 ~ 1995-12-31
    OF - Secretary → CIF 0
  • 8
    Curtiss, Peter Hugh Bagot
    Manager born in June 1949
    Individual (8 offsprings)
    Officer
    1993-12-31 ~ 2014-11-24
    OF - Director → CIF 0
  • 9
    Holt, Ian John
    Accountant born in January 1963
    Individual (41 offsprings)
    Officer
    2012-02-22 ~ 2013-04-30
    OF - Director → CIF 0
  • 10
    Reeve, Robert Arthur
    Born in September 1931
    Individual (181 offsprings)
    Officer
    1993-08-28 ~ 1993-12-31
    OF - Nominee Director → CIF 0
  • 11
    Weiss, Beatrix Anna Margarita Parsons
    Solicitor born in March 1965
    Individual (39 offsprings)
    Officer
    2003-09-08 ~ 2004-12-15
    OF - Director → CIF 0
  • 12
    Swithenbank, Joseph Preston
    Finance/Controllership born in April 1984
    Individual (17 offsprings)
    Officer
    2017-03-30 ~ 2017-09-11
    OF - Director → CIF 0
  • 13
    Green, Pamela Anne
    Director born in April 1960
    Individual (47 offsprings)
    Officer
    1995-03-08 ~ 2005-10-31
    OF - Director → CIF 0
    Green, Pamela Anne
    Individual (47 offsprings)
    Officer
    1997-12-24 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 14
    Zafirovski, Mike Svetozar
    Company Director born in November 1953
    Individual (8 offsprings)
    Officer
    1994-02-03 ~ 1996-09-26
    OF - Director → CIF 0
  • 15
    Tappert, George Reinhold
    Financier born in January 1941
    Individual (17 offsprings)
    Officer
    1994-02-16 ~ 1999-04-21
    OF - Director → CIF 0
  • 16
    Bhatti, Kashif Mahmood
    Operational Controller born in July 1984
    Individual (15 offsprings)
    Officer
    2017-03-30 ~ 2017-09-30
    OF - Director → CIF 0
  • 17
    Crowther, Jonathan Michael
    Financial Controller born in May 1962
    Individual (28 offsprings)
    Officer
    1997-06-27 ~ 1997-07-12
    OF - Director → CIF 0
    1997-12-16 ~ 2004-04-30
    OF - Director → CIF 0
  • 18
    Girling, Paul Stewart
    Director born in October 1978
    Individual (80 offsprings)
    Officer
    2017-03-30 ~ now
    OF - Director → CIF 0
    Mr Paul Stewart Girling
    Born in October 1978
    Individual (80 offsprings)
    Person with significant control
    2022-02-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Oddy, Louise Margaret
    Individual (35 offsprings)
    Officer
    1996-01-02 ~ 1996-08-28
    OF - Secretary → CIF 0
  • 20
    Hitchin, Paul Robert
    Financial Controller born in June 1976
    Individual (26 offsprings)
    Officer
    2006-06-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 21
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (46 offsprings)
    Officer
    2006-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    2006-06-30 ~ 2017-05-03
    OF - Director → CIF 0
  • 22
    Chandler, Christine Anne
    Born in August 1955
    Individual (108 offsprings)
    Officer
    1993-08-28 ~ 1993-12-31
    OF - Nominee Director → CIF 0
  • 23
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (50 offsprings)
    Officer
    2003-06-20 ~ 2003-07-11
    OF - Director → CIF 0
    2004-05-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 24
    Whitaker, Marcia
    Project Manager born in November 1943
    Individual (12 offsprings)
    Officer
    1999-04-21 ~ 2001-10-03
    OF - Director → CIF 0
  • 25
    Clark, Roy Graham
    Tax Consultant born in February 1958
    Individual (38 offsprings)
    Officer
    2001-12-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 26
    Mackenzie, Christopher Alasdhair Anthony Ewan
    Financier born in June 1954
    Individual (647 offsprings)
    Officer
    1995-03-08 ~ 1998-05-29
    OF - Director → CIF 0
  • 27
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (10 offsprings)
    Officer
    2011-04-11 ~ 2012-02-22
    OF - Director → CIF 0
  • 28
    Evans, Fiona Maria
    Individual (100 offsprings)
    Officer
    1996-05-01 ~ 1996-07-29
    OF - Secretary → CIF 0
  • 29
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (47 offsprings)
    Officer
    2009-03-31 ~ 2017-01-17
    OF - Director → CIF 0
  • 30
    Nied, Raymond Christopher
    Company Director born in August 1952
    Individual (5 offsprings)
    Officer
    1994-02-16 ~ 1996-09-26
    OF - Director → CIF 0
  • 31
    Lee, Tony
    Individual (166 offsprings)
    Officer
    1996-07-29 ~ 1997-12-24
    OF - Secretary → CIF 0
  • 32
    GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    09666321
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (26 parents, 34 offsprings)
    Person with significant control
    2019-11-21 ~ 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
  • 33
    GE CAPITAL INTERNATIONAL LIMITED
    09666326 09913972... (more)
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (14 parents, 6 offsprings)
    Person with significant control
    2018-11-26 ~ 2019-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 34
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2009-11-01 ~ dissolved
    OF - Secretary → CIF 0
  • 35
    GE CAPITAL INVESTMENTS
    03255767
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (25 parents, 12 offsprings)
    Person with significant control
    2017-10-31 ~ 2018-11-26
    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
  • 36
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    1993-08-28 ~ 1994-02-03
    OF - Nominee Secretary → CIF 0
  • 37
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3190 offsprings)
    Officer
    2004-01-20 ~ 2009-10-31
    OF - Secretary → CIF 0
parent relation
Company in focus

GE CAPITAL CORPORATION (HOLDINGS)

Period: 1993-12-31 ~ 2023-12-29
Company number: 02849023
Registered names
GE CAPITAL CORPORATION (HOLDINGS) - Dissolved
TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14 02426086... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE CAPITAL CORPORATION (HOLDINGS)
    Info
    GECC (HOLDINGS) LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1939) LIMITED - 1993-12-31
    Registered number 02849023
    1 More London Place, London SE1 2AF
    PRIVATE UNLIMITED COMPANY incorporated on 1993-08-28 and dissolved on 2023-12-29 (30 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • GE CAPITAL CORPORATION (HOLDINGS)
    S
    Registered number 02849023
    1, Ashley Road, 3rd Floor, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Ge Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CONSOLIDATED INSURANCE HOLDINGS LIMITED
    - now 03689419
    TRUSHELFCO (NO.2479) LIMITED - 1999-03-16
    1 More London Place, London
    Liquidation Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-12-13 ~ 2019-03-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    GE CAPITAL CORPORATION (FUNDING) LIMITED
    - now 01970191
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    REFAL 141 LIMITED - 1986-05-15
    1 More London Place, London
    Dissolved Corporate (69 parents)
    Person with significant control
    2018-10-11 ~ 2019-12-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED
    - now 03958779 03969908
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    1 More London Place, London
    Dissolved Corporate (46 parents, 3 offsprings)
    Person with significant control
    2018-09-06 ~ 2019-12-10
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    GE CAPITAL CORPORATION (LEASING) LIMITED
    01970236 02011156... (more)
    1 More London Place, London
    Liquidation Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-23
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED
    - now 03969908 03958779
    ALNERY NO. 2005 LIMITED - 2000-05-26
    1 More London Place, London
    Dissolved Corporate (34 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GE CAPITAL EQUIPMENT FINANCE HOLDINGS
    - now 02069687
    GE CAPITAL PALLAS HOLDINGS - 1998-01-12
    GE CAPITAL PALLAS - 1997-05-09
    PALLAS GROUP LTD. - 1995-12-22
    PALLAS LEASING GROUP LTD. - 1994-05-03
    PALLAS GROUP LTD. - 1988-10-07
    PALLAS LEASING (NUMBER 19) LTD - 1987-02-25
    1 More London Place, London
    Dissolved Corporate (66 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    GE CAPITAL FINANCE
    03601658
    1 More London Place, London
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-29
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 8
    GE CAPITAL GROUP SERVICES LIMITED
    - now 02133622
    GE CAPITAL LIMITED - 2001-01-03
    GLOBAL PROJECT & STRUCTURED FINANCE LIMITED - 1996-02-27
    GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITED - 1994-04-05
    GE CAPITAL CORPORATE FINANCE GROUP LIMITED - 1992-02-25
    ACQUISITION FUNDING CORPORATION LIMITED - 1988-07-28
    LEGIBUS 963 LIMITED - 1987-10-06
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    GE CAPITAL SIGMA HOLDING LTD
    - now 02103739
    D.R. RENTALS LIMITED - 2011-07-27
    SABRE LEASING LIMITED - 1995-03-01
    RULEORDER LIMITED - 1987-04-30
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (64 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    GE HEALTHCARE SERVICES LIMITED - now
    GE INDUSTRIAL FINANCE UK LIMITED
    - 2023-11-15 02227017
    GE COMMERCIAL FINANCE (NO.2) LIMITED - 2017-07-26
    FIVE ARROWS COMMERCIAL FINANCE LIMITED - 2008-05-23
    NEW COURT COMMERCIAL FINANCE LIMITED - 1998-09-01
    CAUSEWAY INVOICE DISCOUNTING COMPANY LIMITED - 1996-08-13
    RAVENCOPY LIMITED - 1988-11-01
    12 Wellington Place, Leeds
    Liquidation Corporate (53 parents)
    Person with significant control
    2018-03-23 ~ 2019-03-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    GE REAL ESTATE EUROPEAN FINANCE LIMITED
    - now 06543621
    LUNA 2 LIMITED - 2008-03-27
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2018-10-11 ~ 2019-07-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 12
    GECC UK
    - now 01970192
    GE CAPITAL CORPORATION - 2008-08-01
    IGE CAPITAL CORPORATION LIMITED - 1990-10-05
    IGE CREDIT CORPORATION LIMITED - 1987-12-30
    REFAL 144 LIMITED - 1986-05-15
    1 More London Place, London
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    WOODCHESTER CREDIT LIMITED
    - now 00962324
    WOODCHESTER CREDIT LYONNAIS LIMITED - 2003-05-23
    WOODCHESTER BANK U.K. P.L.C. - 1993-01-15
    MOORGATE MERCANTILE HOLDINGS PUBLIC LIMITED COMPANY - 1991-05-31
    1 More London Place, London
    Dissolved Corporate (74 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.