The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Elborne, Mark Edward Monckton

    Related profiles found in government register
  • Elborne, Mark Edward Monckton
    British business executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Elborne, Mark Edward Monckton
    British ceo born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT, United Kingdom

      IIF 13
  • Elborne, Mark Edward Monckton
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chiltern Street, London, W1U 7PH, England

      IIF 14 IIF 15
    • Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 16
  • Elborne, Mark Edward Monckton
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 17
  • Elborne, Mark Edward Monckton
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 18
  • Elborne, Mark Edward Monckton
    British general counsel born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bluefield Farm, Apethorpe, Peterborough, Cambridgeshire, PE8 5DW

      IIF 19
  • Elborne, Mark Edward Monckton
    British president & ceo, ge uk & ireland born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 20
    • Bluefield Farm, Apethorpe, Peterborough, Cambridgeshire, PE8 5DW

      IIF 21
  • Elborne, Mark Edward Monckton
    British general counsel born in January 1958

    Registered addresses and corresponding companies
    • 4772 Oak Street, Apt 1433, Kansas City, Missouri 64112, Usa

      IIF 22 IIF 23
  • Mr Mark Edward Monckton Elborne
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 24
  • Mark Edward Monckton Elborne
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bluefield Farmhouse, Apethorpe, Peterborough, PE8 5DW, England

      IIF 25
  • Mr Mark Edward Monckton Elborne
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Main Street, Countesthorpe, Leicestershire, LE8 5QX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    Lonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    332,694 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 16 - director → ME
  • 2
    Lonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    935 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    GE PENSION TRUSTEES LIMITED - 2024-07-17
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (11 parents)
    Officer
    2013-07-01 ~ now
    IIF 17 - director → ME
  • 4
    GE FINANCIAL FUND MANAGEMENT LIMITED - 1999-10-18
    CONSOLIDATED FINANCIAL INSURANCE SERVICES LIMITED - 1997-02-03
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 21 - director → ME
  • 5
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2017-03-16 ~ now
    IIF 13 - director → ME
  • 6
    MONC LTD
    - now
    FOLKLAW LONDON LTD - 2015-11-26
    21 Chiltern Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    87,497 GBP2023-12-31
    Officer
    2016-04-11 ~ now
    IIF 15 - director → ME
Ceased 18
  • 1
    GE OIL & GAS MARINE & INDUSTRIAL UK LTD. - 2024-06-10
    ALSTOM RENEWABLE UK LIMITED - 2018-01-26
    ALSTOM RENEWABLES UK LIMITED - 2013-04-05
    Newbold Road, Newbold Road, Rugby, Warwickshire, England
    Corporate (4 parents)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 4 - director → ME
  • 2
    GE STEAM POWER LTD - 2024-06-10
    ALSTOM POWER LTD - 2020-06-22
    Newbold Road, Rugby, Warwickshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 1 - director → ME
  • 3
    Lonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    332,694 GBP2024-03-31
    Person with significant control
    2017-12-20 ~ 2022-01-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 12 - director → ME
  • 5
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-05 ~ 2007-05-17
    IIF 19 - director → ME
  • 6
    1 More London Place, London
    Corporate (3 parents)
    Officer
    2005-01-14 ~ 2007-05-17
    IIF 23 - director → ME
  • 7
    ALSTOM RESOURCES MANAGEMENT LTD - 2020-05-18
    ALSTOM CONTROLS LTD - 2007-06-14
    CEGELEC CONTROLS LTD. - 1998-12-23
    GEC CONTROLS LIMITED - 1991-03-01
    GEC ELECTRICAL PROJECTS LIMITED - 1989-12-20
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2016-01-11 ~ 2017-12-31
    IIF 3 - director → ME
  • 8
    ALSTOM UK - 2020-05-18
    GEC ALSTHOM LIMITED - 1998-06-23
    GEC POWER SYSTEMS LIMITED - 1989-07-01
    GECOPHONE LIMITED - 1988-08-18
    MCMICHAEL RADIO LIMITED - 1982-11-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-01-11 ~ 2017-12-31
    IIF 10 - director → ME
  • 9
    ALSTOM RENEWABLE UK (HOLDINGS) LIMITED - 2017-12-08
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2016-01-11 ~ 2017-11-28
    IIF 2 - director → ME
  • 10
    GENERAL ELECTRIC ENERGY UK LIMITED - 2025-04-01
    ALSTOM LTD - 2016-05-10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 11 - director → ME
  • 11
    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 Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2016-01-11 ~ 2017-12-31
    IIF 9 - director → ME
  • 12
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Corporate (4 parents, 6 offsprings)
    Officer
    2015-08-17 ~ 2018-01-15
    IIF 20 - director → ME
  • 13
    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 (3 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 6 - director → ME
  • 14
    MONC LTD
    - now
    FOLKLAW LONDON LTD - 2015-11-26
    21 Chiltern Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    87,497 GBP2023-12-31
    Officer
    2016-04-11 ~ 2022-01-14
    IIF 14 - director → ME
    Person with significant control
    2016-04-11 ~ 2023-12-23
    IIF 25 - Has significant influence or control OE
  • 15
    POWERWAVE LIMITED - 1997-09-29
    MM&S (2355) LIMITED - 1997-03-07
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 5 - director → ME
  • 16
    GE SPECIALTY INSURANCE (UK) LIMITED - 2006-09-29
    THREADNEEDLE INSURANCE COMPANY LIMITED(THE) - 1999-12-22
    30 St Mary Axe, London
    Dissolved corporate (5 parents)
    Officer
    2005-01-14 ~ 2006-06-07
    IIF 22 - director → ME
  • 17
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ 2018-01-24
    IIF 7 - director → ME
  • 18
    ALSTOM GRID UK LIMITED - 2016-05-10
    AREVA T&D UK LTD - 2011-01-06
    St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2016-08-25
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.