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
    Bowman, Anthony Stephen
    Born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 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
  • 4
    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 24
  • 1
    Risinger, Marlin
    Lawyer born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-11 ~ 2015-07-14
    OF - Director → CIF 0
  • 2
    Burse, Raymond
    General Legal Counsel born in June 1951
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2006-03-30
    OF - Director → CIF 0
  • 3
    Simmonelli, Lorenzo
    Commercial Director born in July 1973
    Individual
    Officer
    icon of calendar 2007-12-14 ~ 2008-07-09
    OF - Director → CIF 0
  • 4
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2017-05-03
    OF - Director → CIF 0
  • 5
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-06 ~ 2024-06-04
    OF - Director → CIF 0
  • 6
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2017-06-27
    OF - Director → CIF 0
  • 7
    Michel, Frederick Benjamin
    Managing Director born in May 1972
    Individual
    Officer
    icon of calendar 2006-09-16 ~ 2007-03-31
    OF - Director → CIF 0
    Michel, Frederick Benjamin
    Individual
    Officer
    icon of calendar 2006-09-16 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 8
    Sedita, Stephen Joseph
    Executive born in November 1951
    Individual
    Officer
    icon of calendar 2002-03-26 ~ 2006-06-21
    OF - Director → CIF 0
  • 9
    Saul, Christopher Francis Irving
    Solicitor born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2002-03-26
    OF - Director → CIF 0
  • 10
    Paling, Mark Hamilton
    Businessman born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2003-06-30
    OF - Director → CIF 0
    Paling, Mark Hamilton
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 11
    Lewis, Robert Grenville
    Accountant born in December 1952
    Individual
    Officer
    icon of calendar 2006-06-26 ~ 2008-07-18
    OF - Director → CIF 0
    Lewis, Robert Grenville
    Individual
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-18
    OF - Secretary → CIF 0
  • 12
    Flay, Michael John
    Human Resources Manger born in August 1947
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2008-07-18
    OF - Director → CIF 0
  • 13
    Bowman, Anthony Stephen
    Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-14
    OF - Director → CIF 0
  • 14
    Perkins, Happy Ray
    Executive born in October 1955
    Individual
    Officer
    icon of calendar 2002-03-26 ~ 2002-05-28
    OF - Director → CIF 0
  • 15
    Holliday, Frances
    Solicitor born in May 1967
    Individual
    Officer
    icon of calendar 2002-02-04 ~ 2002-03-26
    OF - Director → CIF 0
  • 16
    Van Den Broek, Peter
    Sales And Managing Director born in June 1964
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2006-09-16
    OF - Director → CIF 0
    Van Den Broek, Peter
    Individual
    Officer
    icon of calendar 2003-06-30 ~ 2006-09-16
    OF - Secretary → CIF 0
  • 17
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2001-11-12 ~ 2002-02-04
    OF - Nominee Director → CIF 0
  • 18
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2017-04-21
    OF - Director → CIF 0
  • 19
    Stoker, Louise Jane
    Solicitor born in September 1973
    Individual
    Officer
    icon of calendar 2001-11-12 ~ 2002-02-04
    OF - Director → CIF 0
  • 20
    Mathur, Akhlesh Prasad
    Chartered Accountant born in April 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2024-04-09
    OF - Director → CIF 0
  • 21
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2017-07-18
    OF - Director → CIF 0
  • 22
    icon of addressOne Financial Center, Suite 3700, Boston, Massachusetts, United States
    Corporate
    Person with significant control
    2016-11-25 ~ 2023-07-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    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
    2008-07-18 ~ 2009-10-31
    PE - Secretary → CIF 0
  • 24
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2001-11-12 ~ 2002-03-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GE INDUSTRIAL CONSOLIDATION LIMITED

Previous names
GE C&I UK HOLDINGS LIMITED - 2016-11-18
TRUSHELFCO (NO.2859) LIMITED - 2002-02-15
GE APPLIANCES UK LIMITED - 2007-12-19
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
    TRUSHELFCO (NO.2859) LIMITED - 2016-11-18
    GE APPLIANCES UK LIMITED - 2016-11-18
    Registered number 04320679
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-11-12 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • GE INDUSTRIAL CONSOLIDATION LIMITED
    S
    Registered number 4320679
    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 1
  • MAWLAW 404 LIMITED - 1998-11-03
    ENGINE SERVICES EUROPE LIMITED - 2004-04-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ 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
Ceased 7
  • 1
    ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED - 1995-01-01
    ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED - 1992-02-19
    GE AIRCRAFT ENGINE SERVICES LIMITED - 2008-07-02
    TRUSHELFCO (NO. 1716) LIMITED - 1991-10-07
    SG AIRCRAFT ENGINE SERVICES LTD - 2008-07-08
    icon of addressCaerphilly Road, Nantgarw, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-01-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    AVIALL LIMITED - 1996-06-11
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    icon of addressMonument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-01-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM PLC - 2005-02-14
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-08 ~ 2022-06-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    TRUSHELFCO (NO.2740) LIMITED - 2000-12-04
    IGE AIRCRAFT ENGINES (INVESTMENTS) - 2007-12-27
    GE UK HOLDINGS - 2023-04-28
    GE PLASTICS (UK) HOLDINGS LIMITED - 2000-12-21
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2022-06-10
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    HAPPYSOURCE LIMITED - 1988-11-10
    GE CAPITAL (USA) FUNDING LIMITED - 2013-12-06
    AVIS CAR SALES LIMITED - 1993-07-06
    GE CAPITAL CAR SALES LIMITED - 1999-12-14
    GE CAPITAL (USA) FUNDING - 2016-11-18
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2023-11-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    GE UK GROUP LIMITED - 2011-12-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-12 ~ 2025-01-31
    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
  • 7
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.