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 1
  • Singh, Lunesh Joel
    Born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
    Mr Lunesh Joel Singh
    Born in April 1976
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GENERAL ELECTRIC COMPANY LTD

Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
30300 - Manufacture Of Air And Spacecraft And Related Machinery
71129 - Other Engineering Activities
26110 - Manufacture Of Electronic Components
Brief company account
Called-up share capital (not paid)
1 GBP2023-06-30
1 GBP2022-06-30
Intangible Assets
3,890,700 GBP2023-06-30
230,000 GBP2022-06-30
Property, Plant & Equipment
29,054 GBP2023-06-30
13,781 GBP2022-06-30
Fixed Assets
3,919,754 GBP2023-06-30
243,781 GBP2022-06-30
Cash at bank and in hand
43,120 GBP2023-06-30
41,350 GBP2022-06-30
Current Assets
43,120 GBP2023-06-30
41,350 GBP2022-06-30
Creditors
Amounts falling due within one year
-8,731 GBP2023-06-30
-13,742 GBP2022-06-30
Net Current Assets/Liabilities
34,389 GBP2023-06-30
27,608 GBP2022-06-30
Total Assets Less Current Liabilities
3,954,144 GBP2023-06-30
271,390 GBP2022-06-30
Net Assets/Liabilities
3,912,644 GBP2023-06-30
249,538 GBP2022-06-30
Equity
Called up share capital
1 GBP2023-06-30
1 GBP2022-06-30
Revaluation reserve
3,869,523 GBP2023-06-30
208,187 GBP2022-06-30
Retained earnings (accumulated losses)
43,120 GBP2023-06-30
41,350 GBP2022-06-30
Equity
3,912,644 GBP2023-06-30
249,538 GBP2022-06-30
Average Number of Employees
92022-07-01 ~ 2023-06-30
82021-07-01 ~ 2022-06-30
Intangible Assets - Gross Cost
3,890,700 GBP2023-06-30
230,000 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
29,054 GBP2023-06-30
13,781 GBP2022-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
15,273 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
3,661,336 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • GENERAL ELECTRIC COMPANY LTD
    Info
    Registered number 12657712
    icon of address20-22 Wenlock Road, London N1 7GU
    PRIVATE LIMITED COMPANY incorporated on 2020-06-09 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • GENERAL ELECTRIC COMPANY
    S
    Registered number N/A
    icon of address41 Farnsworth Street, Boston, Ma Ma02210, United States
    COMPANY in NEW YORK
    CIF 1
  • GENERAL ELECTRIC COMPANY
    S
    Registered number missing
    icon of address1, Neumann Way, Evendale, Ohio, United States, 45215
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    IGE ENGINES HOLDINGS - 2014-03-18
    IGE ENGINES HOLDINGS LIMITED - 2009-06-03
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 5
    ARCAM CAD TO METAL LIMITED - 2018-11-09
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,265 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 6
    GE INVESTMENTS (US) LIMITED - 2000-01-11
    GROWPRIZE LIMITED - 1995-08-21
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 7
    VITAL SIGNS LIMITED - 2013-12-20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 9
    GE CAPITAL ADVISORY SERVICES LIMITED - 1994-07-14
    TRANSPORTATION INDUSTRIAL FUNDING LIMITED - 1991-01-24
    TRUSHELFCO (NO. 1650) LIMITED - 1991-01-18
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 13
    GE FINANCIAL INVESTMENTS LIMITED - 2009-12-30
    HIKENEAR LIMITED - 2003-07-04
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressFao Bermuda Energy Holdings Ltd., 2 Church Street, Hamilton, Bermuda
    Converted / Closed Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 62 - Right to appoint or remove personsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to surplus assets - 75% or moreOE
  • 15
    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
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    IDX SYSTEMS UK LIMITED - 2006-10-02
    HILLGATE (138) LIMITED - 2000-06-05
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    CORPORATE COMPUTER SERVICES LIMITED - 2007-08-14
    GE CORPORATE COMPUTER SERVICES LIMITED - 1994-07-19
    C D BRAMALL(CONTRACT HIRE)LIMITED - 1994-02-14
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    GE PROTIMETER PLC - 2005-02-16
    PROTIMETER PUBLIC LIMITED COMPANY - 2002-04-12
    PROTIMETER HOLDINGS LIMITED - 1983-05-03
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    ABS HOLDING - 2013-05-09
    BORG-WARNER LIMITED - 1989-09-20
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    IGE EURO TREASURY SERVICES LIMITED - 2013-05-10
    INTEROLD 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
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 21
    IGE TREASURY SERVICES LIMITED - 2013-05-09
    TRUSHELFCO (NO.2481) LIMITED - 1999-03-25
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 22
    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 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 23
    TRUSHELFCO (NO. 606) LIMITED - 1983-12-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    LONG & CRAWFORD (1988) LIMITED - 1993-11-01
    LONG & CRAWFORD LIMITED - 1988-05-06
    LONG AND CRAWFORD LIMITED - 1984-09-18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressFao Bermuda Energy Holdings Ltd., 2 Church Street, Hamilton, Bermuda
    Converted / Closed Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 63 - Right to surplus assets - 75% or moreOE
    CIF 63 - Right to appoint or remove personsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -411,817 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,639,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 32
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    PIXIEGROVE LIMITED - 2004-03-12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ 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
Ceased 30
  • 1
    GECAS ASSET MANAGEMENT SERVICES UK - 2021-11-01
    AMERIDATA UK - 2014-02-17
    ARTFULCHOICE LIMITED - 1995-08-15
    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 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    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
  • 3
    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 2023-08-15 ~ 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
  • 4
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2019-03-19
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-04-02
    CIF 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
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    CIF 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
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-01-04
    CIF 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
    icon of addressUnit 1, 7 Lissue Walk Lissue Industrial Estate East, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 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
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ 2023-01-04
    CIF 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
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-19 ~ 2023-01-04
    CIF 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
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2023-07-25
    CIF 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
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-04-02
    CIF 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
    icon of addressThomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 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
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-12-30
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-04-02
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-08-16 ~ 2024-04-02
    CIF 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
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-01-04
    CIF 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
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-26
    CIF 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
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 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
    icon of addressUnit D Omega Enterprise Park, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-14 ~ 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
  • 23
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-06-02 ~ 2023-01-04
    CIF 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
    icon of addressC/o Tlt Llp, 41, West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,942 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-10-20
    CIF 53 - Ownership of shares – 75% or more OE
  • 25
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,443,775 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-02-01
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 26
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    643,329 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-01
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 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
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-02-25
    CIF 59 - Ownership of shares – 75% or more OE
  • 29
    HARVEST LIGHTING UK LIMITED - 2018-02-21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 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
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    CIF 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.