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 20
  • 1
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (41 offsprings)
    Officer
    2013-10-22 ~ now
    OF - Director → CIF 0
    Andrew Thomas Peter Budge
    Born in November 1973
    Individual (41 offsprings)
    Person with significant control
    2024-04-09 ~ 2024-06-04
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Risinger, Marlin
    Lawyer born in December 1954
    Individual (17 offsprings)
    Officer
    2008-07-21 ~ 2015-07-21
    OF - Director → CIF 0
  • 3
    Enrenheim, Gustaf Peter Reinhold
    President & Ceo born in March 1955
    Individual (1 offspring)
    Officer
    2008-01-30 ~ 2008-07-21
    OF - Director → CIF 0
  • 4
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (46 offsprings)
    Officer
    2008-07-21 ~ 2017-06-27
    OF - Director → CIF 0
  • 5
    Holt, Ian John
    Accountant born in January 1963
    Individual (41 offsprings)
    Officer
    2012-02-22 ~ 2013-04-30
    OF - Director → CIF 0
  • 6
    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 ~ 2015-07-21
    OF - Director → CIF 0
  • 7
    Jones, Michael Arthur
    Executive Vice President born in January 1965
    Individual (1 offspring)
    Officer
    2008-01-30 ~ 2008-07-21
    OF - Director → CIF 0
  • 8
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual (239 offsprings)
    Officer
    2008-01-29 ~ 2008-01-29
    OF - Director → CIF 0
  • 9
    Dwyer, Stephen John
    Tax Compliance Director born in June 1959
    Individual (46 offsprings)
    Officer
    2008-07-25 ~ 2017-05-03
    OF - Director → CIF 0
  • 10
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (50 offsprings)
    Officer
    2008-07-21 ~ 2017-04-21
    OF - Director → CIF 0
  • 11
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (10 offsprings)
    Officer
    2011-04-11 ~ 2012-02-22
    OF - Director → CIF 0
  • 12
    Corbett, Michael D'arcy Swan
    Solicitor born in June 1973
    Individual (2 offsprings)
    Officer
    2008-01-29 ~ 2008-01-30
    OF - Director → CIF 0
  • 13
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (47 offsprings)
    Officer
    2009-03-31 ~ 2017-05-23
    OF - Director → CIF 0
  • 14
    Hood, Daniel Carey Cazel
    Solicitor born in January 1973
    Individual (15 offsprings)
    Officer
    2008-01-30 ~ 2008-07-21
    OF - Director → CIF 0
    Hood, Daniel Carey Cazel
    Individual (15 offsprings)
    Officer
    2008-01-30 ~ 2008-07-25
    OF - Secretary → CIF 0
  • 15
    Mathur, Akhlesh Prasad
    Chartered Accountant born in April 1972
    Individual (36 offsprings)
    Officer
    2015-07-21 ~ 2024-04-09
    OF - Director → CIF 0
  • 16
    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
    2025-01-31 ~ 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
  • 17
    GE INDUSTRIAL CONSOLIDATION LIMITED
    - now 04320679
    GE C&I UK HOLDINGS LIMITED - 2016-11-18
    GE APPLIANCES UK LIMITED - 2007-12-19
    TRUSHELFCO (NO.2859) LIMITED - 2002-02-15
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-12-12 ~ 2025-01-31
    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
  • 18
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2009-11-01 ~ now
    OF - Secretary → CIF 0
  • 19
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    2008-01-29 ~ 2008-01-30
    OF - Nominee Director → CIF 0
    2008-01-29 ~ 2008-01-30
    OF - Nominee Secretary → CIF 0
  • 20
    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, 3190 offsprings)
    Officer
    2008-07-25 ~ 2009-10-31
    OF - Secretary → CIF 0
parent relation
Company in focus

GE UK GROUP

Period: 2011-12-15 ~ now
Company number: 06486634
Registered names
GE UK GROUP - now
GE UK GROUP LIMITED - 2011-12-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE UK GROUP
    Info
    GE UK GROUP LIMITED - 2011-12-15
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2011-12-15
    Registered number 06486634
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE UNLIMITED COMPANY incorporated on 2008-01-29 (18 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-29
    CIF 0
  • GE UK GROUP
    S
    Registered number 06486634
    1, Ashley Road, Altrincham, United Kingdom, WA14 2DT
    Corporate in Companies House, United Kingdom
    CIF 1
  • GE UK GROUP
    S
    Registered number 6486634
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Unlimited With Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 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
    2016-04-06 ~ 2025-01-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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
    2016-04-06 ~ 2025-01-31
    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
  • 3
    GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED
    - now 01334654
    GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES (UK) LIMITED - 2009-01-05
    MARQUETTE HELLIGE (UK) LIMITED - 2003-07-28
    MARQUETTE ELECTRONICS (GB) LIMITED - 1996-06-18
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2018-12-14 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    GE INSPECTION AND REPAIR SERVICES LIMITED
    - now 01182449
    TURBINE BLADING GROUP LIMITED - 2003-11-20
    MITCHCREST LIMITED - 1987-11-18
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    GE OIL & GAS ESP LIMITED
    - now SC216322
    WOOD GROUP ESP LIMITED - 2011-05-04
    JWG SHELF 9 LIMITED - 2002-09-06
    Silverburn House Claymore Drive, Bridge Of Don, Aberdeen, Aberdeen City, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    GEH HOLDINGS
    05414492 03728144
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-12-09 ~ 2025-01-31
    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
  • 7
    ONE GE HEALTHCARE UK
    07475142
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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.