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
    Born in October 1978
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ now
    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 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    IGE USA INVESTMENTS - 2018-11-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 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 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Smith, David Arthur
    Risk Manager born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-02-24 ~ 2002-11-15
    OF - Director → CIF 0
  • 2
    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
  • 3
    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
  • 4
    Gilligan, Brendan Edward
    Financial Controller born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2018-03-29
    OF - Director → CIF 0
  • 5
    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 ~ 2017-03-03
    OF - Director → CIF 0
  • 6
    Tappert, George Reinhold
    Financier born in January 1941
    Individual
    Officer
    icon of calendar 1996-10-21 ~ 1999-04-21
    OF - Director → CIF 0
  • 7
    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
  • 8
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-03-03
    OF - Director → CIF 0
  • 9
    Shah, Sejal
    Uk Tax Consultant born in July 1963
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2000-01-01
    OF - Director → CIF 0
  • 10
    Beaton, Andrew Laurie
    Business Executive born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-21 ~ 2000-10-02
    OF - Director → CIF 0
  • 11
    Clark, Roy Graham
    Tax Consultant born in February 1958
    Individual
    Officer
    icon of calendar 2001-12-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 12
    Whitaker, Marcia
    Project Manager born in November 1943
    Individual
    Officer
    icon of calendar 1999-04-21 ~ 2001-10-03
    OF - Director → CIF 0
  • 13
    Swithenbank, Joseph Preston
    Finance/Controllership born in April 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2017-09-11
    OF - Director → CIF 0
  • 14
    Geldard, Norris Andrew
    Accountant born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2021-07-21
    OF - Director → CIF 0
  • 15
    Lee, Tony
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-23 ~ 1997-12-24
    OF - Secretary → CIF 0
  • 16
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ 2022-02-11
    OF - Director → CIF 0
  • 17
    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 ~ 2017-03-03
    OF - Director → CIF 0
  • 18
    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
  • 19
    Green, Pamela Anne
    Director born in April 1960
    Individual
    Officer
    icon of calendar 1996-09-23 ~ 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
  • 20
    Hitchin, Paul Robert
    Financial Controller born in June 1976
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 21
    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
  • 22
    icon of address100 Barbirolli Square, Manchester
    Corporate (143 offsprings)
    Officer
    2004-01-20 ~ 2009-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GE CAPITAL INVESTMENTS

Standard Industrial Classification
70100 - Activities Of Head Offices
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • GE CAPITAL INVESTMENTS
    Info
    Registered number 03255767
    icon of address1 More London Place, London SE1 2AF
    PRIVATE UNLIMITED COMPANY incorporated on 1996-09-23 (29 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-23
    CIF 0
  • GE CAPITAL INVESTMENTS
    S
    Registered number 03255767
    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 6
  • 1
    TILBURY PLANT LIMITED - 1988-06-21
    VENTURE PLANT LIMITED - 1996-01-17
    GENERAL ELECTRIC CAPITAL EQUIPMENT SERVICES LIMITED - 2001-06-22
    BARCOM PLANT LIMITED - 1998-09-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    TRUSHELFCO (NO.3159) LIMITED - 2005-06-29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    PALLAS LEASING (NUMBER 33) LTD. - 1993-03-12
    ADMINFRESH LIMITED - 1987-09-18
    PALLAS LEASING (NUMBER 33) LTD - 1988-02-29
    TCR (NUMBER 2) LTD. - 2001-12-24
    NAIRN FINANCIAL SERVICES LTD - 1993-03-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ 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
  • 5
    MOTORING CARD LIMITED - 1996-10-28
    SCENEPART LIMITED - 1990-07-12
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
    URBANFIRST MAIDSTONE LIMITED - 2003-05-06
    HAMSARD 2466 LIMITED - 2002-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-05-31
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GECC (HOLDINGS) LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-11-26
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-11-15
    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 LIMITED - 2025-04-01
    GE CAPITAL FINANCING LIMITED - 2001-01-03
    TRUSHELFCO (NO.2714) LIMITED - 2000-10-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    MAXPAX RENTALS LTD. - 1997-07-01
    PALLAS LEASING (NUMBER 48) LTD - 1988-09-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ 2019-03-26
    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
  • 6
    BLACKBALE LIMITED - 1980-12-31
    KEY LEASING (U.K.) LIMITED - 1992-04-21
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-04-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.