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 36
  • 1
    Allsworth, David
    Finance Director born in April 1964
    Individual (19 offsprings)
    Officer
    2002-04-17 ~ 2002-10-24
    OF - Director → CIF 0
  • 2
    Kron, Patrick
    Chairman And Ceo born in September 1953
    Individual (5 offsprings)
    Officer
    2003-06-18 ~ 2012-12-03
    OF - Director → CIF 0
  • 3
    Austin, Helena Claire
    Hr Director born in February 1963
    Individual (6 offsprings)
    Officer
    2010-04-19 ~ 2012-07-31
    OF - Director → CIF 0
  • 4
    Newey, Francois Claude
    Chief Financial Officer born in August 1943
    Individual (6 offsprings)
    Officer
    2002-04-17 ~ 2002-07-31
    OF - Director → CIF 0
  • 5
    Macdonald, Iain Graham Ross
    Solicitor born in October 1966
    Individual (81 offsprings)
    Officer
    2011-04-12 ~ 2020-06-26
    OF - Director → CIF 0
    Macdonald, Iain Graham Ross
    Individual (81 offsprings)
    Officer
    2010-10-20 ~ 2016-05-04
    OF - Secretary → CIF 0
  • 6
    Purcell, Robert Michael
    Born in August 1965
    Individual (29 offsprings)
    Officer
    2008-10-01 ~ 2014-10-16
    OF - Director → CIF 0
    Purcell, Robert Michael
    Individual (29 offsprings)
    Officer
    2010-04-12 ~ 2010-10-20
    OF - Secretary → CIF 0
  • 7
    Ball, Bruce Henry
    Vp Human Resources born in February 1950
    Individual (7 offsprings)
    Officer
    2012-09-01 ~ 2015-01-22
    OF - Director → CIF 0
  • 8
    Thomas, David
    Hr Director born in July 1947
    Individual (22 offsprings)
    Officer
    2001-08-09 ~ 2006-03-31
    OF - Director → CIF 0
  • 9
    Jones, Nigel Gary
    Director born in July 1967
    Individual (8 offsprings)
    Officer
    2017-12-20 ~ 2020-06-26
    OF - Director → CIF 0
  • 10
    Macleod, Stuart James Robert
    Finance Director born in February 1961
    Individual (34 offsprings)
    Officer
    2014-10-16 ~ 2015-12-01
    OF - Director → CIF 0
  • 11
    Steadman, Mark William
    Human Resources Director born in July 1962
    Individual (13 offsprings)
    Officer
    2014-12-08 ~ 2016-07-08
    OF - Director → CIF 0
  • 12
    Watson, Terence Stuart
    Managing Director born in November 1959
    Individual (23 offsprings)
    Officer
    2013-10-16 ~ 2015-12-01
    OF - Director → CIF 0
  • 13
    Kruit, Kornelis
    Svp Human Resources born in February 1944
    Individual (2 offsprings)
    Officer
    2002-04-17 ~ 2003-07-31
    OF - Director → CIF 0
  • 14
    Barron, Paul Stuart
    Country President born in February 1951
    Individual (23 offsprings)
    Officer
    2002-04-17 ~ 2004-05-28
    OF - Director → CIF 0
  • 15
    Peermohamed, Zahra
    Individual (85 offsprings)
    Officer
    2016-05-04 ~ 2018-07-19
    OF - Secretary → CIF 0
  • 16
    Milner, James Wilson
    Chartered Accountant born in August 1944
    Individual (8 offsprings)
    Officer
    2007-03-19 ~ 2008-04-06
    OF - Director → CIF 0
  • 17
    Prescott, Eric Andrew
    Born in January 1957
    Individual (55 offsprings)
    Officer
    2004-11-22 ~ 2007-05-31
    OF - Director → CIF 0
  • 18
    Palmer, Clive Alistair, Dr
    Commercial Director born in November 1947
    Individual (7 offsprings)
    Officer
    2002-04-17 ~ 2003-04-30
    OF - Director → CIF 0
  • 19
    Cledwyn Davies, Altan Denys
    Legal Director born in January 1959
    Individual (41 offsprings)
    Officer
    2001-08-09 ~ 2010-04-12
    OF - Director → CIF 0
    Cledwyn Davies, Altan Denys
    Individual (41 offsprings)
    Officer
    2001-08-09 ~ 2010-04-12
    OF - Secretary → CIF 0
  • 20
    Einbinder, Fred Erwin
    General Counsel born in March 1952
    Individual (1 offspring)
    Officer
    2006-07-01 ~ 2011-01-01
    OF - Director → CIF 0
  • 21
    Kellitt, Ian David
    Svp Corporate Tax born in January 1951
    Individual (5 offsprings)
    Officer
    2002-04-17 ~ 2007-03-30
    OF - Director → CIF 0
  • 22
    Jaffre, Philippe Serge Yves
    Cfo born in March 1945
    Individual (2 offsprings)
    Officer
    2004-03-01 ~ 2007-03-30
    OF - Director → CIF 0
  • 23
    Mahler, Robert Philippe
    President Alstom France born in January 1946
    Individual (6 offsprings)
    Officer
    2002-04-17 ~ 2007-03-30
    OF - Director → CIF 0
  • 24
    Dennison, James Edward
    Tax Director born in August 1972
    Individual (8 offsprings)
    Officer
    2020-06-26 ~ 2022-07-01
    OF - Director → CIF 0
  • 25
    Burgin, Stephen Rex
    Country President born in September 1957
    Individual (32 offsprings)
    Officer
    2008-01-08 ~ 2013-10-16
    OF - Director → CIF 0
  • 26
    Dubert, Patrick Jacques Fred
    Svp born in April 1947
    Individual (4 offsprings)
    Officer
    2003-12-17 ~ 2011-08-22
    OF - Director → CIF 0
  • 27
    Flicker, Mark
    Vp Finance born in February 1956
    Individual (24 offsprings)
    Officer
    2004-10-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 28
    Searle, Shona Clare
    Born in October 1967
    Individual (8 offsprings)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
  • 29
    Hibbert, Andrew Peter
    General Counsel born in March 1953
    Individual (8 offsprings)
    Officer
    2002-04-17 ~ 2004-01-31
    OF - Director → CIF 0
  • 30
    Elborne, Mark Edward Monckton
    Business Executive born in January 1958
    Individual (22 offsprings)
    Officer
    2016-01-11 ~ 2017-12-31
    OF - Director → CIF 0
  • 31
    Vitter, Donna
    General Counsel born in September 1948
    Individual (3 offsprings)
    Officer
    2004-04-09 ~ 2006-07-01
    OF - Director → CIF 0
  • 32
    Miller, Steven Robert
    Born in February 1969
    Individual (6 offsprings)
    Officer
    2020-06-26 ~ now
    OF - Director → CIF 0
  • 33
    Salmon, Nicholas Robin
    Executive Vp born in June 1952
    Individual (45 offsprings)
    Officer
    2002-04-17 ~ 2004-02-29
    OF - Director → CIF 0
  • 34
    58, Charles Street, Cambridge, Massachusetts, United States
    Corporate (12 offsprings)
    Person with significant control
    2024-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 35
    ELECTRIC GENERAL LTD 08161596
    One Financial Center, Suite 3700, Boston, Massachusetts, United States
    Active Corporate (2 parents, 63 offsprings)
    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
  • 36
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2019-09-20 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GE VERNOVA UK HOLDINGS LTD.

Period: 2025-04-01 ~ now
Company number: 04267912
Registered names
GE VERNOVA UK HOLDINGS LTD. - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE VERNOVA UK HOLDINGS LTD.
    Info
    GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
    ALSTOM UK HOLDINGS LTD. - 2025-04-01
    ALSTOM HOLDINGS LTD - 2025-04-01
    Registered number 04267912
    3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-08-09 (24 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-17
    CIF 0
  • GE VERNOVA UK HOLDINGS LTD.
    S
    Registered number 4267912
    3rd 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 8
  • 1
    ALTAIR FILTER TECHNOLOGY LTD
    - now 00880172 04543176
    ALTAIR FILTERS INTERNATIONAL LIMITED - 2000-10-10
    ALTAIR VENTILATION PRODUCTS LIMITED - 1984-07-19
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2022-05-03 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    ARABELLE MARINE UK LIMITED - now
    GE OIL & GAS MARINE & INDUSTRIAL UK LTD.
    - 2024-06-10 08462333
    ALSTOM RENEWABLE UK LIMITED - 2018-01-26
    ALSTOM RENEWABLES UK LIMITED - 2013-04-05
    Newbold Road, Newbold Road, Rugby, Warwickshire, England
    Active Corporate (24 parents)
    Person with significant control
    2019-05-01 ~ 2024-05-31
    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
  • 3
    GE BOVING HIMACHAL PRADESH LIMITED
    - now 03147914
    KVAERNER BOVING HIMACHAL PRADESH LIMITED - 1999-10-07
    BROOMCO (1042) LIMITED - 1996-03-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2021-06-02 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    GE VERNOVA ENERGY UK LIMITED
    - now 04267931 03499114
    GENERAL ELECTRIC ENERGY UK LIMITED
    - 2025-04-01 04267931
    ALSTOM LTD - 2016-05-10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (39 parents, 6 offsprings)
    Person with significant control
    2017-08-16 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    GE VERNOVA PENSION TRUST LIMITED
    - now 03579649
    GEAPS PENSION TRUST LIMITED
    - 2023-04-28 03579649
    ALSTOM PENSION TRUST LIMITED
    - 2020-06-10 03579649 05623333
    St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (62 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    GRID SOLUTIONS HVDC INDIA LIMITED
    - now 02789805
    ALSTOM GRID HVDC INDIA LIMITED - 2016-05-10
    AREVA T&D HVDC INDIA LTD - 2011-01-06
    ALSTOM T&D HVDC INDIA LTD - 2004-01-23
    GEC ALSTHOM HVDC INDIA LIMITED - 1998-06-22
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
    - now 00512211
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED
    - 2016-05-10 00512211
    AREVA T&D POWER ELECTRONIC SYSTEMS LTD - 2011-01-06
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD - 2008-08-05
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED - 1999-02-17
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED - 1994-03-24
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED - 1989-07-01
    RESMET ALLOYS LIMITED - 1982-11-25
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    PSYMETRIX LIMITED
    - now SC171135
    POWERWAVE LIMITED - 1997-09-29
    MM&S (2355) LIMITED - 1997-03-07
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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.