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 18
  • 1
    Curzio, Stefano Pietro Quadrio
    Investment Manager born in November 1965
    Individual (24 offsprings)
    Officer
    2000-08-25 ~ 2000-09-01
    OF - Director → CIF 0
  • 2
    O’connor, Alexandra
    Individual (24 offsprings)
    Officer
    2025-08-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Davies, Henry Jonathan
    Born in January 1968
    Individual (119 offsprings)
    Officer
    2015-09-01 ~ 2025-02-04
    OF - Director → CIF 0
  • 4
    Manning, Paul Andrew
    Born in January 1969
    Individual (26 offsprings)
    Officer
    2025-08-29 ~ now
    OF - Director → CIF 0
  • 5
    Lovelace, Craig Barry
    Chartered Accountant born in September 1973
    Individual (125 offsprings)
    Officer
    2012-04-25 ~ 2015-04-30
    OF - Director → CIF 0
  • 6
    Auld, Charles Cairns
    Director born in June 1943
    Individual (50 offsprings)
    Officer
    2003-01-08 ~ 2004-12-23
    OF - Director → CIF 0
  • 7
    Wieland, Phil
    Financial Director born in May 1973
    Individual (74 offsprings)
    Officer
    2007-02-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 8
    Vickery, Catherine Mary Jane
    Solicitor born in June 1975
    Individual (167 offsprings)
    Officer
    2012-03-23 ~ 2018-11-30
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Lawyer
    Individual (167 offsprings)
    Officer
    2008-11-06 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 9
    Prins, Karen Anita, Dr
    Chief Executive Officer born in March 1961
    Individual (69 offsprings)
    Officer
    2017-10-01 ~ 2025-08-29
    OF - Director → CIF 0
  • 10
    Simpson Dent, Jonathan
    Director born in November 1966
    Individual (141 offsprings)
    Officer
    2005-01-03 ~ 2007-02-01
    OF - Director → CIF 0
  • 11
    Riley, Ian
    Investment Manager born in March 1963
    Individual (10 offsprings)
    Officer
    2000-08-25 ~ 2000-08-29
    OF - Director → CIF 0
  • 12
    Khan, Jawad
    Born in December 1979
    Individual (34 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 13
    Watts, Jill Margaret
    Group Chief Executive born in August 1958
    Individual (66 offsprings)
    Officer
    2014-11-17 ~ 2017-09-30
    OF - Director → CIF 0
  • 14
    Collier, Stephen John
    Director born in May 1957
    Individual (163 offsprings)
    Officer
    2000-09-01 ~ 2014-11-16
    OF - Director → CIF 0
    Collier, Stephen John
    Director
    Individual (163 offsprings)
    Officer
    2000-09-01 ~ 2008-11-06
    OF - Secretary → CIF 0
  • 15
    Palley, Simon Dan
    Investment Manager born in November 1957
    Individual (20 offsprings)
    Officer
    2000-08-29 ~ 2000-09-01
    OF - Director → CIF 0
  • 16
    Hayes, Eugene Gerard
    Director born in January 1955
    Individual (49 offsprings)
    Officer
    2000-09-01 ~ 2005-12-30
    OF - Director → CIF 0
  • 17
    GENERAL HEALTHCARE HOLDINGS (2) LIMITED
    - now 04026992 04062897... (more)
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    DMWSL 316 LIMITED - 2000-08-25
    1st Floor, 30 Cannon Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    D M COMPANY SERVICES LIMITED SC091698
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (48 parents, 964 offsprings)
    Officer
    2000-08-25 ~ 2000-09-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GENERAL HEALTHCARE HOLDINGS (3) LIMITED

Period: 2001-01-24 ~ now
Company number: 04062897 04026992... (more)
Registered names
GENERAL HEALTHCARE HOLDINGS (3) LIMITED - now 04026992... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GENERAL HEALTHCARE HOLDINGS (3) LIMITED
    Info
    DIAMOND HEALTHCARE (3) PLC - 2001-01-24
    Registered number 04062897
    1st Floor 30 Cannon Street, London EC4M 6XH
    PRIVATE LIMITED COMPANY incorporated on 2000-08-25 (25 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-25
    CIF 0
  • GENERAL HEALTHCARE HOLDINGS (3) LIMITED
    S
    Registered number 04062897
    Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
    ENGLAND
    CIF 1
  • GENERAL HEALTHCARE HOLDINGS (3) LIMITED
    S
    Registered number 4062897
    1st Floor, 30 Cannon Street, London, England, EC4M 6XH
    Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AMICUS HEALTHCARE GROUP LIMITED
    - now 03049267 02164270
    INVENTHAPPY LIMITED - 1996-06-18
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BMI IMAGING CLINIC LIMITED
    - now 05706274
    GHG SHELF CO 5 LIMITED - 2008-11-18
    DMWSL 503 LIMITED - 2006-10-30
    1st Floor 30 Cannon Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BMI SOUTHEND PRIVATE HOSPITAL LIMITED
    - now 05155289
    AK MEDICAL MANAGEMENT LIMITED - 2010-06-28
    1st Floor 30 Cannon Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CITYMEDICAL LIMITED
    04675193
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    FORMER BATH JV LIMITED
    - now 05559155
    BACC LIMITED - 2008-06-13
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    GENERALE DE SANTE INTERNATIONAL LIMITED
    - now 02431218
    SHARESURE PUBLIC LIMITED COMPANY - 1990-03-06
    1st Floor 30 Cannon Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    GHG (DB) PENSION TRUSTEES LIMITED
    07788426
    1st Floor 30 Cannon Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    GHG INTERMEDIATE HOLDINGS LIMITED
    04210585
    1st Floor 30 Cannon Street, London, England
    Active Corporate (18 parents, 17 offsprings)
    Person with significant control
    2022-04-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    GHG MOUNT ALVERNIA HOSPITAL LIMITED
    - now 05287294 05783477
    BMI MOUNT ALVERNIA HOSPITAL LIMITED
    - 2019-03-28 05287294
    DMWSL 445 LIMITED - 2005-05-03
    1st Floor 30 Cannon Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    GHG SUSSEX DIAGNOSTICS LIMITED
    - now 05706282
    BMI SUSSEX DIAGNOSTICS LIMITED
    - 2019-03-28 05706282
    GHG SHELF CO 6 LIMITED - 2007-08-22
    DMWSL 504 LIMITED - 2006-10-12
    1st Floor Cannon Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD
    05607465
    1st Floor 30 Cannon Street, London, England
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTH WEST CANCER CLINIC LIMITED
    - now 05706220
    GHG SHELF CO 4 LIMITED - 2008-08-19
    DMWSL 500 LIMITED - 2006-10-12
    1st Floor 30 Cannon Street, London, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    OXFORD MUSCULOSKELETAL CLINIC LLP
    OC311325
    Bmi Healthcare House, 3 Paris Garden, London
    Dissolved Corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 14
    SYON CLINIC LIMITED
    - now 05706302
    BMI SYON CLINIC LIMITED
    - 2024-03-30 05706302
    GHG SHELF CO 8 LIMITED - 2009-12-10
    DMWSL 506 LIMITED - 2006-10-12
    1st Floor 30 Cannon Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.