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 4
  • 1
    Manning, Paul Andrew
    Born in January 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 2
    Khan, Jawad
    Born in December 1979
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 3
    O’connor, Alexandra
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Secretary → CIF 0
  • 4
    DIAMOND HEALTHCARE (3) PLC - 2001-01-24
    icon of address1st Floor, Cannon Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Auld, Charles Cairns
    Director born in June 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2004-12-23
    OF - Director → CIF 0
  • 2
    Wieland, Phil
    Financial Director born in May 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 3
    Collier, Stephen John
    Barrister born in May 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2014-11-16
    OF - Director → CIF 0
    Collier, Stephen John
    Barrister
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2008-11-06
    OF - Secretary → CIF 0
  • 4
    Smith, Ian Richard
    Chief Executive born in January 1954
    Individual (52 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2006-06-27
    OF - Director → CIF 0
  • 5
    Vickery, Catherine Mary Jane
    General Counsel & Company Secretary born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-30
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Lawyer
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 6
    Prins, Karen Anita, Dr
    Chief Executive Officer born in March 1961
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2025-08-29
    OF - Director → CIF 0
  • 7
    Watts, Jill Margaret
    Group Chief Executive born in August 1958
    Individual
    Officer
    icon of calendar 2014-11-17 ~ 2017-09-30
    OF - Director → CIF 0
  • 8
    Lovelace, Craig Barry
    Chartered Accountant born in September 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ 2015-04-30
    OF - Director → CIF 0
  • 9
    Thomas, Michael Anthony
    Chartered Accountant born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    OF - Director → CIF 0
  • 10
    Simpson Dent, Jonathan
    Director born in November 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-01-03 ~ 2007-02-01
    OF - Director → CIF 0
  • 11
    Cobb, Shane
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ 2025-02-04
    OF - Secretary → CIF 0
  • 12
    Davies, Henry Jonathan
    Finance Director born in January 1968
    Individual (44 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2025-02-04
    OF - Director → CIF 0
  • 13
    Hayes, Eugene Gerard
    Director born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2005-12-30
    OF - Director → CIF 0
  • 14
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    DMWSL 316 LIMITED - 2000-08-25
    icon of address1st Floor, 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GHG INTERMEDIATE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GHG INTERMEDIATE HOLDINGS LIMITED
    Info
    Registered number 04210585
    icon of address1st Floor 30 Cannon Street, London EC4M 6XH
    PRIVATE LIMITED COMPANY incorporated on 2001-05-03 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • GHG INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number missing
    icon of address1st Floor, Cannon Street, London, England, EC4M 6XH
    Private Limited Company
    CIF 1
  • GHG INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number 4210585
    icon of address1st Floor, 30 Cannon Street, London, England, EC4M 6XH
    Company Limited By Shares in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    DMWSL 499 LIMITED - 2006-10-30
    BMI DECONTAMINATION SERVICES LIMITED - 2010-05-27
    GHG SHELF CO 3 LIMITED - 2006-11-24
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    GRANTGROUP LIMITED - 1987-10-29
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    BMI HEALTHCARE LIMITED - 2022-01-25
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    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
  • 5
    G M HEALTH CARE LIMITED - 1987-09-18
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    DMWSL 317 LIMITED - 2000-08-30
    DIAMOND HEALTHCARE (4) LIMITED - 2001-01-24
    icon of address1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    DESTBLUE LIMITED - 1981-12-31
    SLOANE HOSPITAL CONSTRUCTIONS LIMITED - 1982-04-01
    AMI LEASING LIMITED - 1993-06-11
    SLOANE HOSPITAL LEASING LIMITED - 1985-10-09
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    DMWSL 511 LIMITED - 2006-10-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    DMWSL 512 LIMITED - 2006-10-12
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    DMWSL 513 LIMITED - 2006-10-30
    icon of address1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    DMWS 758 LIMITED - 2006-10-31
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    DMWS 759 LIMITED - 2006-10-31
    icon of addressRoss Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    ENCHANTING MELODY LIMITED - 1996-10-15
    icon of address30 Cannon Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address1st Floor 1st Floor, 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    DMWSL 955 LIMITED - 2021-06-23
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • GHG SHELF CO 10 LIMITED - 2016-06-20
    DMWSL 510 LIMITED - 2006-10-12
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.