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 5
  • 1
    Slate, Liam Martin
    Chartered Accountant born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Budge, Andrew Thomas Peter
    Chartered Accountant born in November 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Chubb, Tristan Keith
    Solicitor born in December 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 4
    R GREEN ELECTRICAL LIMITED
    icon of address1, Neumann Way, Evendale, Ohio, United States
    Active Corporate (1 parent, 32 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Geldard, Norris Andrew
    Director born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2021-07-21
    OF - Director → CIF 0
  • 2
    O'byrne, Barry John
    Company Director born in June 1975
    Individual
    Officer
    icon of calendar 2016-09-07 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    French, Ann
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 4
    Smith, Todd Lamar
    Cfo born in August 1975
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-08
    OF - Director → CIF 0
  • 5
    Horncastle, Mark Jonathan
    Individual
    Officer
    icon of calendar 2016-09-27 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 6
    Sherin, Keith
    Chairman And Ceo born in November 1958
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-01
    OF - Director → CIF 0
  • 7
    Peermohamed, Zahra
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2016-06-14
    OF - Secretary → CIF 0
    icon of calendar 2017-09-15 ~ 2018-07-19
    OF - Secretary → CIF 0
  • 8
    Devine, John
    Director born in November 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    Swithenbank, Joseph Preston
    Company Director born in April 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-11
    OF - Director → CIF 0
  • 10
    Lang, Tilly
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-02
    OF - Secretary → CIF 0
  • 11
    Slocombe, Stephen Roy
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 12
    Girling, Paul Stewart
    Director born in October 1978
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2024-07-31
    OF - Director → CIF 0
  • 13
    O'connor, Stephen Paul
    Director born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 14
    Murrin, Leigh Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-14 ~ 2017-12-20
    OF - Secretary → CIF 0
  • 15
    Laxer, Richard Alan
    Ceo born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 16
    Gilligan, Brendan Edward
    Director born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2018-03-29
    OF - Director → CIF 0
  • 17
    Bull, Andrew
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-27
    OF - Secretary → CIF 0
  • 18
    Shah, Kalpna
    Individual
    Officer
    icon of calendar 2017-07-06 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 19
    Gulati, Vishal
    Cfo born in November 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2023-12-18
    OF - Director → CIF 0
  • 20
    Jessernigg, Max
    Company Director born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2022-12-28
    OF - Director → CIF 0
  • 21
    Gatt, Jonathan Lawrence John
    Director born in July 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2022-02-11
    OF - Director → CIF 0
parent relation
Company in focus

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    Info
    Registered number 09666321
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    Private Limited Company incorporated on 2015-07-01 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-27
    CIF 0
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 09666321
    icon of address201, Talgarth Road, The Ark, London, England, W6 8BJ
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 9666321
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    EFS UK HOLDINGS - 2015-12-14
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 3
    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
    icon of addressCaerphilly Road, Nantgarw, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    AVIALL LIMITED - 1996-06-11
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    icon of addressMonument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    GECC (HOLDINGS) LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    DUNWILCO (1048) LIMITED - 2003-06-25
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 8
    GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED - 2009-09-01
    STENHAM HOLDINGS (UK) LIMITED - 2005-03-14
    STENHAM INVESTMENTS LIMITED - 1988-09-01
    T.A.CROMBIE,LIMITED - 1980-12-31
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 32 - Right to surplus assets - 75% or moreOE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 34 - Right to surplus assets - 75% or moreOE
    CIF 34 - Right to appoint or remove personsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 33 - Right to surplus assets - 75% or moreOE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    GE C&I UK HOLDINGS LIMITED - 2016-11-18
    GE APPLIANCES UK LIMITED - 2007-12-19
    TRUSHELFCO (NO.2859) LIMITED - 2002-02-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 23
    GE UK GROUP LIMITED - 2011-12-15
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ 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
  • 24
    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 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 25
    IGE USA INVESTMENTS - 2018-11-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 26
    MHAL 7 LIMITED - 2000-09-05
    IGROUP FINANCE LIMITED - 2000-03-27
    icon of addressBuilding 2 Marlins Meadow, Watford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    GECAS UK LIMITED - 2021-11-01
    ALNERY NO. 2465 LIMITED - 2004-12-14
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2023-08-30
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-25
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-06-24
    CIF 35 - Right to surplus assets - 75% or more OE
    CIF 35 - Right to appoint or remove persons OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    GE CAPITAL EQUIPMENT FINANCE LTD - 2023-11-16
    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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-03-25
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    GE CAPITAL LIMITED - 2025-04-01
    GE CAPITAL FINANCING LIMITED - 2001-01-03
    TRUSHELFCO (NO.2714) LIMITED - 2000-10-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-10-14
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    DUNWILCO (1735) LIMITED - 2012-03-01
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.