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 27
  • 1
    Bowman, Anthony Stephen
    Born in March 1963
    Individual (31 offsprings)
    Officer
    2024-06-04 ~ now
    OF - Director → CIF 0
    Bowman, Anthony Stephen
    Director born in March 1963
    Individual (31 offsprings)
    2013-10-22 ~ 2015-07-14
    OF - Director → CIF 0
  • 2
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (47 offsprings)
    Officer
    2009-03-31 ~ 2017-07-18
    OF - Director → CIF 0
  • 3
    Paling, Mark Hamilton
    Businessman born in August 1965
    Individual (5 offsprings)
    Officer
    2002-03-26 ~ 2003-06-30
    OF - Director → CIF 0
    Paling, Mark Hamilton
    Individual (5 offsprings)
    Officer
    2002-03-26 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 4
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (10 offsprings)
    Officer
    2020-05-06 ~ 2024-06-04
    OF - Director → CIF 0
  • 5
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual (532 offsprings)
    Officer
    2001-11-12 ~ 2002-02-04
    OF - Nominee Director → CIF 0
  • 6
    Simmonelli, Lorenzo
    Commercial Director born in July 1973
    Individual (1 offspring)
    Officer
    2007-12-14 ~ 2008-07-09
    OF - Director → CIF 0
  • 7
    Michel, Frederick Benjamin
    Managing Director born in May 1972
    Individual (1 offspring)
    Officer
    2006-09-16 ~ 2007-03-31
    OF - Director → CIF 0
    Michel, Frederick Benjamin
    Individual (1 offspring)
    Officer
    2006-09-16 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 8
    Van Den Broek, Peter
    Sales And Managing Director born in June 1964
    Individual (4 offsprings)
    Officer
    2004-01-01 ~ 2006-09-16
    OF - Director → CIF 0
    Van Den Broek, Peter
    Individual (4 offsprings)
    Officer
    2003-06-30 ~ 2006-09-16
    OF - Secretary → CIF 0
  • 9
    Flay, Michael John
    Human Resources Manger born in August 1947
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2008-07-18
    OF - Director → CIF 0
  • 10
    Burse, Raymond
    General Legal Counsel born in June 1951
    Individual (1 offspring)
    Officer
    2002-05-28 ~ 2006-03-30
    OF - Director → CIF 0
  • 11
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (46 offsprings)
    Officer
    2008-07-11 ~ 2017-06-27
    OF - Director → CIF 0
  • 12
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (50 offsprings)
    Officer
    2008-07-11 ~ 2017-04-21
    OF - Director → CIF 0
  • 13
    Stoker, Louise Jane
    Solicitor born in September 1973
    Individual (263 offsprings)
    Officer
    2001-11-12 ~ 2002-02-04
    OF - Director → CIF 0
  • 14
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (39 offsprings)
    Officer
    2013-10-22 ~ now
    OF - Director → CIF 0
  • 15
    Saul, Christopher Francis Irving
    Solicitor born in June 1955
    Individual (28 offsprings)
    Officer
    2002-02-04 ~ 2002-03-26
    OF - Director → CIF 0
  • 16
    Perkins, Happy Ray
    Executive born in October 1955
    Individual (2 offsprings)
    Officer
    2002-03-26 ~ 2002-05-28
    OF - Director → CIF 0
  • 17
    Holliday, Frances
    Solicitor born in May 1967
    Individual (3 offsprings)
    Officer
    2002-02-04 ~ 2002-03-26
    OF - Director → CIF 0
  • 18
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (46 offsprings)
    Officer
    2008-07-11 ~ 2017-05-03
    OF - Director → CIF 0
  • 19
    Lewis, Robert Grenville
    Accountant born in December 1952
    Individual (8 offsprings)
    Officer
    2006-06-26 ~ 2008-07-18
    OF - Director → CIF 0
    Lewis, Robert Grenville
    Individual (8 offsprings)
    Officer
    2007-12-17 ~ 2008-07-18
    OF - Secretary → CIF 0
  • 20
    Mathur, Akhlesh Prasad
    Chartered Accountant born in April 1972
    Individual (36 offsprings)
    Officer
    2017-07-17 ~ 2024-04-09
    OF - Director → CIF 0
  • 21
    Sedita, Stephen Joseph
    Executive born in November 1951
    Individual (2 offsprings)
    Officer
    2002-03-26 ~ 2006-06-21
    OF - Director → CIF 0
  • 22
    Risinger, Marlin
    Lawyer born in December 1954
    Individual (17 offsprings)
    Officer
    2008-07-11 ~ 2015-07-14
    OF - Director → CIF 0
  • 23
    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, 3185 offsprings)
    Officer
    2008-07-18 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 24
    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
    2023-07-25 ~ now
    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
  • 25
    GENERAL ELECTRIC COMPANY
    ELECTRIC GENERAL LTD 08161596
    One Financial Center, Suite 3700, Boston, Massachusetts, United States
    Active Corporate (2 parents, 63 offsprings)
    Person with significant control
    2016-11-25 ~ 2023-07-25
    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
  • 26
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (191 parents, 1165 offsprings)
    Officer
    2001-11-12 ~ 2002-03-26
    OF - Nominee Secretary → CIF 0
  • 27
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2009-11-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GE INDUSTRIAL CONSOLIDATION LIMITED

Period: 2016-11-18 ~ now
Company number: 04320679
Registered names
GE INDUSTRIAL CONSOLIDATION LIMITED - now
TRUSHELFCO (NO.2859) LIMITED - 2002-02-15 04320653... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GE INDUSTRIAL CONSOLIDATION LIMITED
    Info
    GE C&I UK HOLDINGS LIMITED - 2016-11-18
    GE APPLIANCES UK LIMITED - 2016-11-18
    TRUSHELFCO (NO.2859) LIMITED - 2016-11-18
    Registered number 04320679
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-11-12 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-30
    CIF 0
  • GE INDUSTRIAL CONSOLIDATION LIMITED
    S
    Registered number 4320679
    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
    GE AIRCRAFT ENGINE SERVICES LIMITED
    - now 02605713
    SG AIRCRAFT ENGINE SERVICES LTD - 2008-07-08
    GE AIRCRAFT ENGINE SERVICES LIMITED - 2008-07-02
    ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED - 1995-01-01
    ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED - 1992-02-19
    TRUSHELFCO (NO. 1716) LIMITED - 1991-10-07
    Caerphilly Road, Nantgarw, Cardiff
    Active Corporate (52 parents, 3 offsprings)
    Person with significant control
    2025-01-31 ~ 2025-01-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    GE CALEDONIAN LIMITED
    - now SC064580
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    AVIALL LIMITED - 1996-06-11
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    Monument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (65 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ 2025-01-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    GE HEALTHCARE LIMITED
    - now 01002610
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (66 parents, 3 offsprings)
    Person with significant control
    2016-12-08 ~ 2022-06-10
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    GE HEALTHCARE UK HOLDINGS - now
    GE UK HOLDINGS
    - 2023-04-28 04108905
    IGE AIRCRAFT ENGINES (INVESTMENTS) - 2007-12-27
    GE PLASTICS (UK) HOLDINGS LIMITED - 2000-12-21
    TRUSHELFCO (NO.2740) LIMITED - 2000-12-04
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-12-07 ~ 2022-06-10
    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
  • 5
    GE INDUSTRIAL TREASURY HOLDINGS
    - now 02302709
    GE CAPITAL (USA) FUNDING - 2016-11-18
    GE CAPITAL (USA) FUNDING LIMITED - 2013-12-06
    GE CAPITAL CAR SALES LIMITED - 1999-12-14
    AVIS CAR SALES LIMITED - 1993-07-06
    HAPPYSOURCE LIMITED - 1988-11-10
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-12-07 ~ 2023-11-15
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    GE INSPECTION TECHNOLOGIES LIMITED
    - now 03645466
    ENGINE SERVICES EUROPE LIMITED - 2004-04-08
    MAWLAW 404 LIMITED - 1998-11-03
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Person with significant control
    2021-05-31 ~ dissolved
    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 UK GROUP
    - now 06486634
    GE UK GROUP LIMITED - 2011-12-15
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-12-12 ~ 2025-01-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    GEH HOLDINGS
    05414492 03728144
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ 2025-01-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.