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 16
  • 1
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (50 offsprings)
    Officer
    2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
    Citron, Zachary Joseph
    Individual (50 offsprings)
    Officer
    2010-12-21 ~ 2012-03-27
    OF - Secretary → CIF 0
  • 2
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (46 offsprings)
    Officer
    2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 3
    O'neill, Kevin Michael
    Accountant born in December 1968
    Individual (17 offsprings)
    Officer
    2013-04-18 ~ 2013-09-19
    OF - Director → CIF 0
  • 4
    Wilkinson, Martin Charles
    Treasurer born in June 1958
    Individual (16 offsprings)
    Officer
    2012-03-27 ~ 2017-05-22
    OF - Director → CIF 0
  • 5
    Miller, Rowena Gillian
    Born in June 1978
    Individual (6 offsprings)
    Officer
    2022-07-12 ~ now
    OF - Director → CIF 0
  • 6
    Narayan, Adrian Ashwin
    Accountant born in October 1973
    Individual (12 offsprings)
    Officer
    2017-02-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 7
    Taylor, Stephen Joseph
    Chartered Accountant born in January 1963
    Individual (14 offsprings)
    Officer
    2013-09-19 ~ 2018-06-15
    OF - Director → CIF 0
  • 8
    Dishman, Stephen
    Tax Director born in January 1970
    Individual (9 offsprings)
    Officer
    2010-12-21 ~ 2013-04-18
    OF - Director → CIF 0
  • 9
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (47 offsprings)
    Officer
    2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 10
    Qureshi, Shakaib
    Individual (13 offsprings)
    Officer
    2012-03-27 ~ 2012-06-26
    OF - Secretary → CIF 0
  • 11
    Jones, Katherine Ann
    Born in October 1976
    Individual (21 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 12
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (46 offsprings)
    Officer
    2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 13
    Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Corporate (3 offsprings)
    Person with significant control
    2023-01-04 ~ 2025-11-17
    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
  • 14
    GE HEALTHCARE TECHNOLOGIES HOLDING LIMITED
    - now 04600380
    GE HEALTHCARE (NMP) LIMITED - 2025-07-09
    AMERSHAM NMP CHINA LIMITED - 2020-06-17
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2025-11-17 ~ 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
  • 15
    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, United Kingdom
    Active Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    GENERAL ELECTRIC COMPANY
    GENERAL ELECTRIC COMPANY LTD 12657712
    5, Necco Street, Boston, Massachusetts, United States
    Active Corporate (1 parent, 63 offsprings)
    Person with significant control
    2022-06-02 ~ 2023-01-04
    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
parent relation
Company in focus

ONE GE HEALTHCARE UK

Period: 2010-12-21 ~ now
Company number: 07475142
Registered name
ONE GE HEALTHCARE UK - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ONE GE HEALTHCARE UK
    Info
    Registered number 07475142
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire HP8 4SP
    PRIVATE UNLIMITED COMPANY incorporated on 2010-12-21 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • ONE GE HEALTHCARE UK
    S
    Registered number missing
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, England, HP8 4SP
    Private Unlimited Company
    CIF 1
  • ONE GE HEALTHCARE UK
    S
    Registered number 07475142
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4SP
    Limited Company in United Kingdom
    CIF 2
    Unlimited With Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CYTIVA CTH HOLDING LIMITED - now
    GE HEALTHCARE CTH HOLDING LIMITED - 2020-05-30
    ONE GE HEALTHCARE CCS HOLDING LIMITED
    - 2017-04-06 10600506
    Amersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-02-03 ~ 2017-04-03
    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
  • 2
    GE HEALTHCARE FINNAMORE LIMITED
    - now 02670254
    FINNAMORE LIMITED - 2016-02-01
    FINNAMORE MANAGEMENT CONSULTANTS LIMITED - 2009-08-08
    FINNAMORE CONSULTING LIMITED - 1998-11-11
    SPEED 2241 LIMITED - 1992-01-27
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-12-08 ~ now
    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
  • 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
    2022-06-10 ~ 2025-11-18
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    GE HEALTHCARE PHARMACEUTICAL DIAGNOSTICS HOLDING LIMITED
    16555904
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-07-02 ~ 2025-08-18
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED
    - now 03935667
    IMANET HOLDINGS LIMITED
    - 2017-10-20 03935667
    ANDNA LIMITED - 2002-05-13
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-12-08 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    GE HEALTHCARE UK HOLDINGS
    - now 04108905
    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
    2022-06-10 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    GE MEDICAL SYSTEMS OXFORD LIMITED
    - now 03988039
    GE MEDICAL SYSTEMS OXFORD MAGNETS LIMITED - 2000-09-13
    MARKSTOP LIMITED - 2000-08-18
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    INTELLIGENT ULTRASOUND LIMITED
    08107443 07707065... (more)
    Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2024-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    MONICA HEALTHCARE LIMITED
    - now 05439443
    MONICA NEWCO LIMITED - 2005-05-06
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents)
    Person with significant control
    2017-03-10 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.