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 2
  • 1
    Brough, Caroline Rachel
    Born in March 1983
    Individual (1 offspring)
    Officer
    2016-01-14 ~ now
    OF - Director → CIF 0
    Brough, Caroline Rachel
    Individual (1 offspring)
    Officer
    2012-07-30 ~ now
    OF - Secretary → CIF 0
    Mrs Caroline Rachel Brough
    Born in March 1983
    Individual (1 offspring)
    Person with significant control
    2016-07-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Brough, Gareth James
    Born in February 1983
    Individual (1 offspring)
    Officer
    2012-07-30 ~ now
    OF - Director → CIF 0
    Mr Gareth James Brough
    Born in February 1983
    Individual (1 offspring)
    Person with significant control
    2016-07-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ELECTRIC GENERAL LTD

Period: 2012-07-30 ~ now
Company number: 08161596
Registered name
ELECTRIC GENERAL LTD - now
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-07-31
2 GBP2023-07-31
Fixed Assets
0 GBP2024-07-31
0 GBP2023-07-31
Current Assets
18,768 GBP2024-07-31
22,717 GBP2023-07-31
Creditors
Amounts falling due within one year
-455 GBP2024-07-31
-4,343 GBP2023-07-31
Net Current Assets/Liabilities
18,313 GBP2024-07-31
18,374 GBP2023-07-31
Total Assets Less Current Liabilities
18,315 GBP2024-07-31
18,376 GBP2023-07-31
Creditors
Amounts falling due after one year
0 GBP2024-07-31
0 GBP2023-07-31
Net Assets/Liabilities
18,315 GBP2024-07-31
18,376 GBP2023-07-31
Equity
18,315 GBP2024-07-31
18,376 GBP2023-07-31
Average Number of Employees
22023-08-01 ~ 2024-07-31

Related profiles found in government register
  • ELECTRIC GENERAL LTD
    Info
    Registered number 08161596
    2 Everswell Road, Fairwater, Cardiff, South Glamorgan CF5 3DJ
    PRIVATE LIMITED COMPANY incorporated on 2012-07-30 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • GENERAL ELECTRIC COMPANY
    S
    Registered number N/A
    41 Farnsworth Street, Boston, Ma Ma02210, United States
    COMPANY in NEW YORK
    CIF 1
  • GENERAL ELECTRIC COMPANY
    S
    Registered number missing
    1, Neumann Way, Evendale, Ohio, United States, 45215
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 63
  • 1
    AERCAP MATERIALS UK - now
    GECAS ASSET MANAGEMENT SERVICES UK
    - 2021-11-01 03082138
    AMERIDATA UK - 2014-02-17
    ARTFULCHOICE LIMITED - 1995-08-15
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    ALTAIR HOLDINGS UK LIMITED
    11296397
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 3
    BIT STEW SYSTEMS UK LIMITED
    09645409
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    CURRENT LIGHTING LIMITED - now
    GE LIGHTING LIMITED
    - 2019-04-01 02072152 00487252... (more)
    GE-TUNGSRAM LIGHTING LIMITED - 1999-11-29
    TUNGSRAM LIGHTING LIMITED - 1990-12-10
    BRIDGEMINOR LIMITED - 1986-12-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    EFS UK HOLDINGS LIMITED
    - now 09702948
    EFS UK HOLDINGS - 2015-12-14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2023-08-15 ~ 2024-04-02
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    EMPLOYERS RE CORPORATION (UK)
    02454559
    1 More London Place, London
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    GE (HOLDINGS)
    - now 03728144 05414492
    IGE ENGINES HOLDINGS - 2014-03-18
    IGE ENGINES HOLDINGS LIMITED - 2009-06-03
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (20 parents)
    Person with significant control
    2016-11-16 ~ now
    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
  • 8
    GE ADDITIVE UK AND IRELAND LIMITED
    - now 08368803
    ARCAM CAD TO METAL LIMITED
    - 2018-11-09 08368803 08353877... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 9
    GE ASSET MANAGEMENT LIMITED
    - now 03084561
    GE INVESTMENTS (US) LIMITED - 2000-01-11
    GROWPRIZE LIMITED - 1995-08-21
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    GE BIO-SCIENCES INVESTMENTS LIMITED
    - now 02717063
    VITAL SIGNS LIMITED - 2013-12-20
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 11
    GE CAPITAL EFS FINANCING LIMITED
    10926014 04053665
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-08-21 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 12
    GE CAPITAL EUROPE LIMITED
    - now 02544202
    GE CAPITAL ADVISORY SERVICES LIMITED - 1994-07-14
    TRANSPORTATION INDUSTRIAL FUNDING LIMITED - 1991-01-24
    TRUSHELFCO (NO. 1650) LIMITED - 1991-01-18
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (51 parents)
    Person with significant control
    2021-12-08 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    GE CAPITAL HEF UK GP LIMITED
    11061511
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-11-13 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    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
    2016-04-06 ~ now
    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
  • 15
    GE CAPITAL RAIL SERVICES LIMITED
    - now 02331401 03194208
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-09-05 ~ 2019-03-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    GE CORPORATE FINANCE UK LIMITED
    10985103
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-04-27 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    GE DIGITAL SOFTWARE SOLUTIONS LIMITED
    - now 10028773
    GE DIGITAL UK LIMITED - 2021-01-12
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-08-01 ~ 2024-04-02
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    GE FINANCIAL INVESTMENTS
    - now 03320928
    GE FINANCIAL INVESTMENTS LIMITED - 2009-12-30
    HIKENEAR LIMITED - 2003-07-04
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (32 parents)
    Person with significant control
    2020-10-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-10-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    GE FINANCIAL MARKETS FUNDING I
    SG000119
    86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Active Corporate (3 parents)
    Person with significant control
    2019-06-24 ~ 2023-01-04
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to surplus assets - 75% or more OE
    CIF 54 - Right to appoint or remove persons OE
  • 20
    GE FINANCING SCOTLAND
    SG000596
    Fao Bermuda Energy Holdings Ltd., 2 Church Street, Hamilton, Bermuda
    Converted / Closed Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 62 - Right to appoint or remove persons OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to surplus assets - 75% or more OE
  • 21
    GE FRANKONA REASSURANCE LIMITED
    - now 02450610
    ERC FRANKONA REASSURANCE LIMITED - 2001-01-02
    EMPLOYERS REASSURANCE INTERNATIONAL LIMITED - 1996-09-01
    EMPLOYERS REASSURANCE LIMITED - 1994-07-21
    EMPLOYERS REASSURANCE CONSULTANTS LIMITED - 1991-06-25
    1 More London Place, London
    Liquidation Corporate (41 parents)
    Person with significant control
    2019-02-28 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    GE GRID SOLUTIONS (UK) LIMITED
    - now NI027892
    KELMAN LIMITED - 2015-05-01
    MOYNE SHELF COMPANY (NO. 53) LIMITED - 1994-04-12
    Unit 1, 7 Lissue Walk Lissue Industrial Estate East, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-02
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    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
    2016-04-06 ~ 2018-12-14
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    GE HEALTHCARE FINANCIAL SERVICES LTD - now
    GE CAPITAL EQUIPMENT FINANCE LTD
    - 2023-11-16 01102466
    GE CAPITAL PALLAS LTD - 1998-01-12
    PALLAS SERVICES LTD. - 1997-05-09
    PALLAS RENTALS LTD. - 1994-05-03
    PALLAS LEASING LTD - 1989-01-11
    BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITED - 1984-01-25
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (67 parents)
    Person with significant control
    2019-03-25 ~ 2023-01-04
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 25
    GE HEALTHCARE IITS UK LIMITED
    - now 03977454
    IDX SYSTEMS UK LIMITED - 2006-10-02
    HILLGATE (138) LIMITED - 2000-06-05
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2019-12-31 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 26
    GE HEALTHCARE TECHNOLOGIES HOLDING LIMITED - now
    GE HEALTHCARE (NMP) LIMITED
    - 2025-07-09 04600380
    AMERSHAM NMP CHINA LIMITED
    - 2020-06-17 04600380
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2016-09-19 ~ 2023-01-04
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 27
    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
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-11-25 ~ 2023-07-25
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 28
    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
    2023-11-15 ~ 2024-04-02
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 29
    GE INFRASTRUCTURE UK LIMITED
    - now 00607012
    CORPORATE COMPUTER SERVICES LIMITED - 2007-08-14
    GE CORPORATE COMPUTER SERVICES LIMITED - 1994-07-19
    C D BRAMALL(CONTRACT HIRE)LIMITED - 1994-02-14
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (40 parents, 2 offsprings)
    Person with significant control
    2021-12-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 30
    GE POWER CONVERSION BRAZIL HOLDINGS LIMITED
    - now 02416188
    CONVERTEAM LTD - 2014-05-27
    ALSTOM POWER CONVERSION LTD - 2006-03-29
    ALSTOM DRIVES & CONTROLS LTD - 2000-03-22
    CEGELEC PROJECTS LTD. - 1998-12-29
    GEC ELECTRICAL PROJECTS LIMITED - 1991-03-01
    DATESAFE LIMITED - 1989-12-20
    Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-02
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 31
    GE PROTIMETER LIMITED
    - now 01163439
    GE PROTIMETER PLC - 2005-02-16
    PROTIMETER PUBLIC LIMITED COMPANY - 2002-04-12
    PROTIMETER HOLDINGS LIMITED - 1983-05-03
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 32
    GE RENEWABLE UK (HOLDINGS) LTD
    - now 08713762
    ALSTOM RENEWABLE UK (HOLDINGS) LIMITED
    - 2017-12-08 08713762
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-08-17 ~ 2020-12-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 33
    GE VERNOVA ENERGY SERVICES (UK) LIMITED - now
    IGE ENERGY SERVICES (UK) LIMITED
    - 2025-07-01 03499114 02330098... (more)
    TRUSHELFCO (NO.2306) LIMITED - 1998-01-29
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-02
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    GE VERNOVA FINANCIAL SERVICES LIMITED - now
    GE CAPITAL LIMITED
    - 2025-04-01 04053665 02133622
    GE CAPITAL FINANCING LIMITED - 2001-01-03
    TRUSHELFCO (NO.2714) LIMITED - 2000-10-05
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2021-10-14 ~ 2024-04-02
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 35
    GE VERNOVA UK HOLDINGS LTD. - now
    GENERAL ELECTRIC UK HOLDINGS LTD.
    - 2025-04-01 04267912
    ALSTOM UK HOLDINGS LTD.
    - 2020-05-18 04267912 00212618
    ALSTOM HOLDINGS LTD - 2002-02-28
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (36 parents, 8 offsprings)
    Person with significant control
    2017-08-16 ~ 2024-04-02
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    GEFM EDINBURGH I LIMITED
    - now SC415585
    DUNWILCO (1735) LIMITED - 2012-03-01
    4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (21 parents)
    Person with significant control
    2019-06-24 ~ 2023-01-04
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 37
    GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P. - now
    JPMORGAN GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P.
    - 2017-07-19 SL006193 SL006194
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-06-26
    CIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    IGE DOLLAR TREASURY SERVICES
    - now 00156810
    ABS HOLDING - 2013-05-09
    BORG-WARNER LIMITED - 1989-09-20
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (29 parents)
    Person with significant control
    2021-12-08 ~ now
    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
  • 39
    IGE EURO TREASURY SERVICES
    - now 03033280
    INTEROLD LIMITED - 2013-05-10
    IGE EURO TREASURY SERVICES LIMITED - 2013-05-10
    CNBC (INTERNATIONAL) LIMITED - 2011-01-28
    CNBC (EUROPE) LIMITED - 2001-10-04
    NBC INVESTMENTS LIMITED - 1996-01-23
    MOTORDECIDE LIMITED - 1995-04-21
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (36 parents)
    Person with significant control
    2021-12-08 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 40
    IGE STERLING TREASURY SERVICES LIMITED
    - now 03689771
    IGE TREASURY SERVICES LIMITED - 2013-05-09
    TRUSHELFCO (NO.2481) LIMITED - 1999-03-25
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2021-12-08 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 41
    IGE USA HOLDINGS
    09690010
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 42
    IMV INVERTOMATIC VICTRON UK LIMITED
    - now 01613713
    INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
    VICTRON (UK) LIMITED - 1995-09-25
    APLAB POWER SYSTEMS LIMITED - 1985-02-11
    30 Finsbury Square, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-07
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 43
    INTERNATIONAL GENERAL ELECTRIC (U.S.A.)
    - now 01764221
    TRUSHELFCO (NO. 606) LIMITED - 1983-12-15
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (35 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 44
    LM WIND POWER UK LIMITED
    - now 06242328
    BLADE DYNAMICS LIMITED
    - 2021-12-31 06242328
    COMPOSITE TECHNOLOGIES LIMITED - 2007-07-25
    12 Wellington Place, Leeds
    Liquidation Corporate (27 parents, 1 offspring)
    Person with significant control
    2021-06-14 ~ 2024-04-02
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 45
    LONG & CRAWFORD LIMITED
    - now 00118040
    LONG & CRAWFORD (1988) LIMITED - 1993-11-01
    LONG & CRAWFORD LIMITED - 1988-05-06
    LONG AND CRAWFORD LIMITED - 1984-09-18
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-08-16 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 46
    MERIDIUM U.K. LIMITED
    08945873
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 47
    NUOVO PIGNONE INTERNATIONAL SCOTLAND
    SG000597
    Fao Bermuda Energy Holdings Ltd., 2 Church Street, Hamilton, Bermuda
    Converted / Closed Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 63 - Right to appoint or remove persons OE
    CIF 63 - Right to surplus assets - 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 48
    ONE GE HEALTHCARE UK
    07475142
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    2022-06-02 ~ 2023-01-04
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 49
    OPUS ONE SOLUTIONS ENERGY UK LIMITED
    SC618973
    C/o Tlt Llp, 41, West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-30 ~ 2023-10-20
    CIF 53 - Ownership of shares – 75% or more OE
  • 50
    PIGNONE ENGINEERING
    00874638
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2017-05-19 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 51
    RAPIDSCAN PHARMA SOLUTIONS EU LIMITED
    07348627
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-12-23 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 52
    RED ARTIFICIAL LIFT UK LIMITED
    08734441
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 53
    SATAVIA LTD
    08826207
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-08-27 ~ now
    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
  • 54
    SERVICEMAX EUROPE LIMITED
    07975284
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-01-11 ~ 2019-02-01
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 55
    SERVICEMAX GLOBAL LTD
    11737093
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-12-20 ~ 2019-02-01
    CIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 56
    SMALLWORLDWIDE LIMITED
    - now 02292791
    SMALLWORLDWIDE PLC - 2002-05-15
    SMALLWORLD SYSTEMS LIMITED - 1994-08-10
    CAMBRIDGE WILLOW LIMITED - 1988-11-30
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-02
    CIF 49 - Ownership of shares – More than 50% but less than 75% OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 57
    TALERIS GLOBAL LLP
    OC377655
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2018-08-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 58
    TALERIS HOLDINGS LTD
    08158438
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    TIDAL GENERATION LIMITED
    05338761
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    TRANSPORTATION HOLDINGS UK LIMITED
    11302426
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-04-10 ~ 2019-02-25
    CIF 59 - Ownership of shares – 75% or more OE
  • 61
    TUNGSRAM UK LIMITED
    - now 11196136
    HARVEST LIGHTING UK LIMITED
    - 2018-02-21 11196136
    4385, 11196136 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Person with significant control
    2018-02-08 ~ 2018-11-02
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 62
    VETCO INTERNATIONAL LIMITED
    - now 04825478
    PIXIEGROVE LIMITED - 2004-03-12
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (37 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 63
    WABTEC TRANSPORTATION SYSTEMS LIMITED - now
    GE TRANSPORTATION SYSTEMS LTD
    - 2020-02-20 01340785
    GE HARRIS HARMON RAILWAY TECHNOLOGY LTD - 2001-08-02
    VAUGHAN HARMON SYSTEMS LIMITED - 2000-12-19
    VAUGHAN SYSTEMS LIMITED - 1996-07-24
    VAUGHAN SYSTEMS AND PROGRAMMING LIMITED - 1989-04-27
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-10
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors 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.