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 3
  • 1
    Girling, Paul Stewart
    Director born in October 1978
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    OF - Director → CIF 0
    Mr Paul Stewart Girling
    Born in October 1978
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
  • 2
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    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
  • 3
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 34
  • 1
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2012-02-22
    OF - Director → CIF 0
  • 2
    Weiss, Beatrix Anna Margarita Parsons
    Solicitor born in March 1965
    Individual
    Officer
    icon of calendar 2003-09-08 ~ 2004-12-15
    OF - Director → CIF 0
  • 3
    Shah, Sejal
    Uk Tax Consultant born in July 1963
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2000-01-01
    OF - Director → CIF 0
  • 4
    Holt, Ian John
    Accountant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Green, Pamela Anne
    Director born in April 1960
    Individual
    Officer
    icon of calendar 1995-03-08 ~ 2005-10-31
    OF - Director → CIF 0
    Green, Pamela Anne
    Individual
    Officer
    icon of calendar 1997-12-24 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 6
    Evans, Fiona Maria
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    OF - Secretary → CIF 0
  • 7
    Tappert, George Reinhold
    Financier born in January 1941
    Individual
    Officer
    icon of calendar 1994-02-16 ~ 1999-04-21
    OF - Director → CIF 0
  • 8
    Reeve, Robert Arthur
    Born in September 1931
    Individual
    Officer
    icon of calendar 1993-08-28 ~ 1993-12-31
    OF - Nominee Director → CIF 0
  • 9
    Nied, Raymond Christopher
    Company Director born in August 1952
    Individual
    Officer
    icon of calendar 1994-02-16 ~ 1996-09-26
    OF - Director → CIF 0
  • 10
    Wake, Hilary Anne
    Tax Consultant born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 1999-05-16
    OF - Director → CIF 0
  • 11
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2017-01-17
    OF - Director → CIF 0
  • 12
    Collins, John Wilfred James
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-02-03 ~ 1995-12-31
    OF - Secretary → CIF 0
  • 13
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-06-27
    OF - Director → CIF 0
  • 14
    Mackenzie, Christopher Alasdhair Anthony Ewan
    Financier born in June 1954
    Individual
    Officer
    icon of calendar 1995-03-08 ~ 1998-05-29
    OF - Director → CIF 0
  • 15
    Legg, David Noel
    Company Director born in December 1936
    Individual
    Officer
    icon of calendar 1994-02-16 ~ 1994-03-31
    OF - Director → CIF 0
  • 16
    Whitaker, Marcia
    Project Manager born in November 1943
    Individual
    Officer
    icon of calendar 1999-04-21 ~ 2001-10-03
    OF - Director → CIF 0
  • 17
    Crowther, Jonathan Michael
    Financial Controller born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-27 ~ 1997-07-12
    OF - Director → CIF 0
    icon of calendar 1997-12-16 ~ 2004-04-30
    OF - Director → CIF 0
  • 18
    Bhatti, Kashif Mahmood
    Operational Controller born in July 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2017-09-30
    OF - Director → CIF 0
  • 19
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2022-02-11
    OF - Director → CIF 0
  • 20
    Curtiss, Peter Hugh Bagot
    Manager born in June 1949
    Individual
    Officer
    icon of calendar 1993-12-31 ~ 2014-11-24
    OF - Director → CIF 0
  • 21
    Beattie-jones, Vanessa Avril
    Solicitor born in April 1966
    Individual
    Officer
    icon of calendar 2001-09-03 ~ 2003-09-08
    OF - Director → CIF 0
  • 22
    Oddy, Louise Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 1996-08-28
    OF - Secretary → CIF 0
  • 23
    Lee, Tony
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-29 ~ 1997-12-24
    OF - Secretary → CIF 0
  • 24
    Chandler, Christine Anne
    Born in August 1955
    Individual
    Officer
    icon of calendar 1993-08-28 ~ 1993-12-31
    OF - Nominee Director → CIF 0
  • 25
    Clark, Roy Graham
    Tax Consultant born in February 1958
    Individual
    Officer
    icon of calendar 2001-12-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 26
    Hitchin, Paul Robert
    Financial Controller born in June 1976
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 27
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    icon of calendar 2006-06-30 ~ 2017-05-03
    OF - Director → CIF 0
  • 28
    Zafirovski, Mike Svetozar
    Company Director born in November 1953
    Individual
    Officer
    icon of calendar 1994-02-03 ~ 1996-09-26
    OF - Director → CIF 0
  • 29
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2003-07-11
    OF - Director → CIF 0
    icon of calendar 2004-05-06 ~ 2017-04-21
    OF - Director → CIF 0
  • 30
    Swithenbank, Joseph Preston
    Finance/Controllership born in April 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2017-09-11
    OF - Director → CIF 0
  • 31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (3 parents, 6 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
  • 32
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1993-08-28 ~ 1994-02-03
    PE - Nominee Secretary → CIF 0
  • 33
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    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
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-01-20 ~ 2009-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GE CAPITAL CORPORATION (HOLDINGS)

Previous names
GECC (HOLDINGS) LIMITED - 1993-12-31
TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14
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
    icon of address1 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 company status is Dissolved.
    CIF 0
  • GE CAPITAL CORPORATION (HOLDINGS)
    S
    Registered number 02849023
    icon of address1, 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
Active 4
  • 1
    ALNERY NO. 2005 LIMITED - 2000-05-26
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    LEGIBUS 963 LIMITED - 1987-10-06
    ACQUISITION FUNDING CORPORATION LIMITED - 1988-07-28
    GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITED - 1994-04-05
    GE CAPITAL CORPORATE FINANCE GROUP LIMITED - 1992-02-25
    GE CAPITAL LIMITED - 2001-01-03
    GLOBAL PROJECT & STRUCTURED FINANCE LIMITED - 1996-02-27
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    GECC UK
    - now
    REFAL 144 LIMITED - 1986-05-15
    GE CAPITAL CORPORATION - 2008-08-01
    IGE CAPITAL CORPORATION LIMITED - 1990-10-05
    IGE CREDIT CORPORATION LIMITED - 1987-12-30
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    WOODCHESTER CREDIT LYONNAIS LIMITED - 2003-05-23
    MOORGATE MERCANTILE HOLDINGS PUBLIC LIMITED COMPANY - 1991-05-31
    WOODCHESTER BANK U.K. P.L.C. - 1993-01-15
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    TRUSHELFCO (NO.2479) LIMITED - 1999-03-16
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    REFAL 141 LIMITED - 1986-05-15
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-12-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-12-10
    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
  • 4
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GE CAPITAL PALLAS - 1997-05-09
    GE CAPITAL PALLAS HOLDINGS - 1998-01-12
    PALLAS LEASING GROUP LTD. - 1994-05-03
    PALLAS LEASING (NUMBER 19) LTD - 1987-02-25
    PALLAS GROUP LTD. - 1988-10-07
    PALLAS GROUP LTD. - 1995-12-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    SABRE LEASING LIMITED - 1995-03-01
    RULEORDER LIMITED - 1987-04-30
    D.R. RENTALS LIMITED - 2011-07-27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    NEW COURT COMMERCIAL FINANCE LIMITED - 1998-09-01
    GE INDUSTRIAL FINANCE UK LIMITED - 2023-11-15
    GE COMMERCIAL FINANCE (NO.2) LIMITED - 2017-07-26
    FIVE ARROWS COMMERCIAL FINANCE LIMITED - 2008-05-23
    RAVENCOPY LIMITED - 1988-11-01
    CAUSEWAY INVOICE DISCOUNTING COMPANY LIMITED - 1996-08-13
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-03-26
    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
  • 9
    LUNA 2 LIMITED - 2008-03-27
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-07-23
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.