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
    Searle, Shona Clare
    Born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Miller, Steven Robert
    Born in February 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ now
    OF - Director → CIF 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 2019-09-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address58, Charles Street, Cambridge, Massachusetts, United States
    Corporate (12 offsprings)
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
Ceased 32
  • 1
    Kruit, Kornelis
    Svp Human Resources born in February 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-17 ~ 2003-07-31
    OF - Director → CIF 0
  • 2
    Dubert, Patrick Jacques Fred
    Svp born in April 1947
    Individual
    Officer
    icon of calendar 2003-12-17 ~ 2011-08-22
    OF - Director → CIF 0
  • 3
    Barron, Paul Stuart
    Country President born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2004-05-28
    OF - Director → CIF 0
  • 4
    Milner, James Wilson
    Chartered Accountant born in August 1944
    Individual
    Officer
    icon of calendar 2007-03-19 ~ 2008-04-06
    OF - Director → CIF 0
  • 5
    Newey, Francois Claude
    Chief Financial Officer born in August 1943
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2002-07-31
    OF - Director → CIF 0
  • 6
    Jones, Nigel Gary
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2020-06-26
    OF - Director → CIF 0
  • 7
    Vitter, Donna
    General Counsel born in September 1948
    Individual
    Officer
    icon of calendar 2004-04-09 ~ 2006-07-01
    OF - Director → CIF 0
  • 8
    Salmon, Nicholas Robin
    Executive Vp born in June 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2004-02-29
    OF - Director → CIF 0
  • 9
    Watson, Terence Stuart
    Managing Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2015-12-01
    OF - Director → CIF 0
  • 10
    Macdonald, Iain Graham Ross
    Solicitor born in October 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2020-06-26
    OF - Director → CIF 0
    Macdonald, Iain Graham Ross
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2016-05-04
    OF - Secretary → CIF 0
  • 11
    Hibbert, Andrew Peter
    General Counsel born in March 1953
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2004-01-31
    OF - Director → CIF 0
  • 12
    Einbinder, Fred Erwin
    General Counsel born in March 1952
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2011-01-01
    OF - Director → CIF 0
  • 13
    Palmer, Clive Alistair, Dr
    Commercial Director born in November 1947
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2003-04-30
    OF - Director → CIF 0
  • 14
    Cledwyn Davies, Altan Denys
    Legal Director born in January 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-08-09 ~ 2010-04-12
    OF - Director → CIF 0
    Cledwyn Davies, Altan Denys
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-08-09 ~ 2010-04-12
    OF - Secretary → CIF 0
  • 15
    Kellitt, Ian David
    Svp Corporate Tax born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-17 ~ 2007-03-30
    OF - Director → CIF 0
  • 16
    Peermohamed, Zahra
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2018-07-19
    OF - Secretary → CIF 0
  • 17
    Dennison, James Edward
    Tax Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-26 ~ 2022-07-01
    OF - Director → CIF 0
  • 18
    Steadman, Mark William
    Human Resources Director born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2016-07-08
    OF - Director → CIF 0
  • 19
    Prescott, Eric Andrew
    Country President born in January 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-11-22 ~ 2007-05-31
    OF - Director → CIF 0
  • 20
    Kron, Patrick
    Chairman And Ceo born in September 1953
    Individual
    Officer
    icon of calendar 2003-06-18 ~ 2012-12-03
    OF - Director → CIF 0
  • 21
    Macleod, Stuart James Robert
    Finance Director born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2015-12-01
    OF - Director → CIF 0
  • 22
    Burgin, Stephen Rex
    Country President born in September 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2013-10-16
    OF - Director → CIF 0
  • 23
    Jaffre, Philippe Serge Yves
    Cfo born in March 1945
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2007-03-30
    OF - Director → CIF 0
  • 24
    Purcell, Robert Michael
    Finance Director born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2014-10-16
    OF - Director → CIF 0
    Purcell, Robert Michael
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2010-10-20
    OF - Secretary → CIF 0
  • 25
    Mahler, Robert Philippe
    President Alstom France born in January 1946
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2007-03-30
    OF - Director → CIF 0
  • 26
    Austin, Helena Claire
    Hr Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-19 ~ 2012-07-31
    OF - Director → CIF 0
  • 27
    Flicker, Mark
    Vp Finance born in February 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 28
    Elborne, Mark Edward Monckton
    Business Executive born in January 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ 2017-12-31
    OF - Director → CIF 0
  • 29
    Allsworth, David
    Finance Director born in April 1964
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2002-10-24
    OF - Director → CIF 0
  • 30
    Ball, Bruce Henry
    Vp Human Resources born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2015-01-22
    OF - Director → CIF 0
  • 31
    Thomas, David
    Hr Director born in July 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-09 ~ 2006-03-31
    OF - Director → CIF 0
  • 32
    icon of addressOne Financial Center, Suite 3700, Boston, Massachusetts, United States
    Corporate
    Person with significant control
    2017-08-16 ~ 2024-04-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GE VERNOVA UK HOLDINGS LTD.

Previous names
ALSTOM UK HOLDINGS LTD. - 2020-05-18
ALSTOM HOLDINGS LTD - 2002-02-28
GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE VERNOVA UK HOLDINGS LTD.
    Info
    ALSTOM UK HOLDINGS LTD. - 2020-05-18
    ALSTOM HOLDINGS LTD - 2020-05-18
    GENERAL ELECTRIC UK HOLDINGS LTD. - 2020-05-18
    Registered number 04267912
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-08-09 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • GE VERNOVA UK HOLDINGS LTD.
    S
    Registered number 4267912
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ALTAIR VENTILATION PRODUCTS LIMITED - 1984-07-19
    ALTAIR FILTERS INTERNATIONAL LIMITED - 2000-10-10
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    BROOMCO (1042) LIMITED - 1996-03-21
    KVAERNER BOVING HIMACHAL PRADESH LIMITED - 1999-10-07
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    GENERAL ELECTRIC ENERGY UK LIMITED - 2025-04-01
    ALSTOM LTD - 2016-05-10
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    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
  • 4
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    icon of addressSt Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    GEC ALSTHOM HVDC INDIA LIMITED - 1998-06-22
    ALSTOM T&D HVDC INDIA LTD - 2004-01-23
    ALSTOM GRID HVDC INDIA LIMITED - 2016-05-10
    AREVA T&D HVDC INDIA LTD - 2011-01-06
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD - 2008-08-05
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED - 1989-07-01
    AREVA T&D POWER ELECTRONIC SYSTEMS LTD - 2011-01-06
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED - 2016-05-10
    RESMET ALLOYS LIMITED - 1982-11-25
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED - 1999-02-17
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED - 1994-03-24
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    MM&S (2355) LIMITED - 1997-03-07
    POWERWAVE LIMITED - 1997-09-29
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • GE OIL & GAS MARINE & INDUSTRIAL UK LTD. - 2024-06-10
    ALSTOM RENEWABLE UK LIMITED - 2018-01-26
    ALSTOM RENEWABLES UK LIMITED - 2013-04-05
    icon of addressNewbold Road, Newbold Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2024-05-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.