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 3
  • 1
    Miller, Rowena Gillian
    Born in June 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Katherine Ann
    Born in October 1976
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCorporation Trust Centre, 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2023-01-04 ~ 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
Ceased 12
  • 1
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 2
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 3
    O'neill, Kevin Michael
    Accountant born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2013-09-19
    OF - Director → CIF 0
  • 4
    Wilkinson, Martin Charles
    Treasurer born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2017-05-22
    OF - Director → CIF 0
  • 5
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
    Citron, Zachary Joseph
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-27
    OF - Secretary → CIF 0
  • 6
    Qureshi, Shakaib
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2012-06-26
    OF - Secretary → CIF 0
  • 7
    Narayan, Adrian Ashwin
    Accountant born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    Taylor, Stephen Joseph
    Chartered Accountant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2018-06-15
    OF - Director → CIF 0
  • 9
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-27
    OF - Director → CIF 0
  • 10
    Dishman, Stephen
    Tax Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2013-04-18
    OF - Director → CIF 0
  • 11
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    GE UK GROUP LIMITED
    - 2011-12-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    R GREEN ELECTRICAL LIMITED
    icon of address5, Necco Street, Boston, Massachusetts, United States
    Active Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-06-02 ~ 2023-01-04
    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
parent relation
Company in focus

ONE GE HEALTHCARE UK

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ONE GE HEALTHCARE UK
    Info
    Registered number 07475142
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire HP8 4SP
    PRIVATE UNLIMITED COMPANY incorporated on 2010-12-21 (15 years). 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
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, England, HP8 4SP
    Private Unlimited Company
    CIF 1
  • ONE GE HEALTHCARE UK
    S
    Registered number 07475142
    icon of addressPollards 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
Active 7
  • 1
    FINNAMORE CONSULTING LIMITED - 1998-11-11
    SPEED 2241 LIMITED - 1992-01-27
    FINNAMORE LIMITED - 2016-02-01
    FINNAMORE MANAGEMENT CONSULTANTS LIMITED - 2009-08-08
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    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 2022-06-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    ANDNA LIMITED - 2002-05-13
    IMANET HOLDINGS LIMITED - 2017-10-20
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 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 2022-06-10 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    MARKSTOP LIMITED - 2000-08-18
    GE MEDICAL SYSTEMS OXFORD MAGNETS LIMITED - 2000-09-13
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBrunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    MONICA NEWCO LIMITED - 2005-05-06
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    GE HEALTHCARE CTH HOLDING LIMITED - 2020-05-30
    ONE GE HEALTHCARE CCS HOLDING LIMITED - 2017-04-06
    icon of addressAmersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-04-03
    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
  • 2
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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

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.