1
GECAS ASSET MANAGEMENT SERVICES UK - 2021-11-01
AMERIDATA UK - 2014-02-17
ARTFULCHOICE LIMITED - 1995-08-15
C/o Tmf Group, 13th Floor, One Angel Court, London, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2021-11-01CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
2
GE LIGHTING LIMITED - 2019-04-01
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 KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2019-04-01CIF 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
3
EFS UK HOLDINGS - 2015-12-14
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2023-08-15 ~ 2024-04-02CIF 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
4
CARGOWAGGON RAIL LIMITED - 1998-08-10
1 More London Place, LondonDissolved Corporate (4 parents)
Person with significant control
2017-09-05 ~ 2019-03-19CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
5
GE DIGITAL UK LIMITED - 2021-01-12
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomDissolved Corporate (3 parents)
Person with significant control
2022-08-01 ~ 2024-04-02CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
CIF 43 - Ownership of shares – 75% or more → OE
6
GE FINANCIAL INVESTMENTS LIMITED - 2009-12-30
HIKENEAR LIMITED - 2003-07-04
3rd Floor, 1 Ashley Road, Altrincham, CheshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-10-01CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
7
86-88 Lower Leeson Street, Dublin 2, D02 A668, IrelandActive Corporate (1 parent)
Person with significant control
2019-06-24 ~ 2023-01-04CIF 54 - Right to appoint or remove persons → OE
CIF 54 - Right to surplus assets - 75% or more → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
8
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 IrelandActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2024-04-02CIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
9
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 YorkshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-12-14CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
10
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
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (4 parents)
Person with significant control
2019-03-25 ~ 2023-01-04CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of shares – 75% or more → OE
11
GE HEALTHCARE (NMP) LIMITED - 2025-07-09
AMERSHAM NMP CHINA LIMITED - 2020-06-17
Pollards Wood, Nightingales Lane, Chalfont St. Giles, BuckinghamshireActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-09-19 ~ 2023-01-04CIF 34 - Right to appoint or remove directors → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Ownership of shares – 75% or more → OE
12
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, CheshireActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-11-25 ~ 2023-07-25CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Ownership of shares – 75% or more → OE
13
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, CheshireDissolved Corporate (4 parents)
Person with significant control
2023-11-15 ~ 2024-04-02CIF 41 - Right to appoint or remove directors → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
14
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 KingdomDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2024-04-02CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of shares – 75% or more → OE
15
ALSTOM RENEWABLE UK (HOLDINGS) LIMITED - 2017-12-08
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (4 parents)
Person with significant control
2017-08-17 ~ 2020-12-30CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
16
IGE ENERGY SERVICES (UK) LIMITED - 2025-07-01
TRUSHELFCO (NO.2306) LIMITED - 1998-01-29
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ 2024-04-02CIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
17
GE CAPITAL LIMITED - 2025-04-01
GE CAPITAL FINANCING LIMITED - 2001-01-03
TRUSHELFCO (NO.2714) LIMITED - 2000-10-05
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (6 parents)
Person with significant control
2021-10-14 ~ 2024-04-02CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
18
GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
ALSTOM UK HOLDINGS LTD. - 2020-05-18
ALSTOM HOLDINGS LTD - 2002-02-28
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (4 parents, 7 offsprings)
Person with significant control
2017-08-16 ~ 2024-04-02CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Ownership of shares – 75% or more → OE
19
DUNWILCO (1735) LIMITED - 2012-03-01
4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, LothianActive Corporate (6 parents)
Person with significant control
2019-06-24 ~ 2023-01-04CIF 56 - Ownership of shares – 75% or more → OE
CIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Right to appoint or remove directors → OE
20
JPMORGAN GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P. - 2017-07-19
50 Lothian Road, Festival Square, EdinburghActive Corporate (2 parents, 1 offspring)
Person with significant control
2017-06-26 ~ 2017-06-26CIF 64 - Right to surplus assets - More than 25% but not more than 50% → OE
21
INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
VICTRON (UK) LIMITED - 1995-09-25
APLAB POWER SYSTEMS LIMITED - 1985-02-11
30 Finsbury Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-12-07CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
22
BLADE DYNAMICS LIMITED - 2021-12-31
COMPOSITE TECHNOLOGIES LIMITED - 2007-07-25
Unit D Omega Enterprise Park, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2021-06-14 ~ 2024-04-02CIF 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
23
Pollards Wood, Nightingales Lane, Chalfont St. Giles, BuckinghamshireActive Corporate (3 parents, 7 offsprings)
Person with significant control
2022-06-02 ~ 2023-01-04CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
24
C/o Tlt Llp, 41, West Campbell Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Equity (Company account)
-40,942 GBP2020-12-31
Person with significant control
2022-03-30 ~ 2023-10-20CIF 53 - Ownership of shares – 75% or more → OE
25
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
6,443,775 GBP2023-01-31
Person with significant control
2017-01-11 ~ 2019-02-01CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Ownership of shares – 75% or more → OE
26
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
643,329 GBP2023-01-31
Person with significant control
2018-12-20 ~ 2019-02-01CIF 55 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 55 - Ownership of shares – 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
27
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 KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2024-04-02CIF 49 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of shares – More than 50% but less than 75% → OE
28
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2018-04-10 ~ 2019-02-25CIF 59 - Ownership of shares – 75% or more → OE
29
HARVEST LIGHTING UK LIMITED - 2018-02-21
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (3 parents)
Person with significant control
2018-02-08 ~ 2018-11-02CIF 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
30
GE TRANSPORTATION SYSTEMS LTD - 2020-02-20
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, CheshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-07-10CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE