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
    Vickery, Catherine Mary Jane
    Born in June 1975
    Individual (167 offsprings)
    Officer
    2015-05-01 ~ 2018-11-30
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Individual (167 offsprings)
    Officer
    2008-11-06 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 2
    Lovelace, Craig Barry
    Born in September 1973
    Individual (125 offsprings)
    Officer
    2012-04-25 ~ 2015-04-30
    OF - Director → CIF 0
  • 3
    Watts, Jill Margaret
    Born in August 1958
    Individual (66 offsprings)
    Officer
    2014-11-17 ~ 2017-09-30
    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
    Collier, Stephen John
    Born in May 1957
    Individual (158 offsprings)
    Officer
    2001-05-03 ~ 2014-11-16
    OF - Director → CIF 0
    Collier, Stephen John
    Individual (158 offsprings)
    Officer
    2001-05-03 ~ 2008-11-06
    OF - Secretary → CIF 0
  • 6
    Auld, Charles Cairns
    Born in June 1943
    Individual (50 offsprings)
    Officer
    2003-01-08 ~ 2004-12-23
    OF - Director → CIF 0
  • 7
    Cobb, Shane
    Individual (34 offsprings)
    Officer
    2021-08-23 ~ 2025-02-04
    OF - Secretary → CIF 0
  • 8
    Simpson Dent, Jonathan
    Born in November 1966
    Individual (141 offsprings)
    Officer
    2005-01-03 ~ 2007-02-01
    OF - Director → CIF 0
  • 9
    Davies, Henry Jonathan
    Born in January 1968
    Individual (116 offsprings)
    Officer
    2015-09-01 ~ 2025-02-04
    OF - Director → CIF 0
  • 10
    Prins, Karen Anita, Dr
    Born in March 1961
    Individual (69 offsprings)
    Officer
    2017-10-01 ~ 2025-08-29
    OF - Director → CIF 0
  • 11
    Hayes, Eugene Gerard
    Born in January 1955
    Individual (49 offsprings)
    Officer
    2001-05-03 ~ 2005-12-30
    OF - Director → CIF 0
  • 12
    Khan, Jawad
    Born in December 1979
    Individual (34 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 13
    Thomas, Michael Anthony
    Born in April 1976
    Individual (17 offsprings)
    Officer
    2018-04-05 ~ 2019-03-28
    OF - Director → CIF 0
  • 14
    O’connor, Alexandra
    Individual (24 offsprings)
    Officer
    2025-08-29 ~ now
    OF - Secretary → CIF 0
  • 15
    Smith, Ian Richard
    Born in January 1954
    Individual (232 offsprings)
    Officer
    2005-01-04 ~ 2006-06-27
    OF - Director → CIF 0
  • 16
    Wieland, Phil
    Born in May 1973
    Individual (74 offsprings)
    Officer
    2007-02-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 17
    GENERAL HEALTHCARE HOLDINGS (2) LIMITED
    - now 04026992 04026986... (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 ~ 2022-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    GENERAL HEALTHCARE HOLDINGS (3) LIMITED
    - now 04062897 04026986... (more)
    DIAMOND HEALTHCARE (3) PLC - 2001-01-24
    1st Floor, Cannon Street, London, England
    Active Corporate (18 parents, 14 offsprings)
    Person with significant control
    2022-04-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GHG INTERMEDIATE HOLDINGS LIMITED

Period: 2001-05-03 ~ now
Company number: 04210585
Registered name
GHG INTERMEDIATE HOLDINGS LIMITED - now
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
    1st Floor 30 Cannon Street, London EC4M 6XH
    PRIVATE LIMITED COMPANY incorporated on 2001-05-03 (24 years 10 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
    1st Floor, Cannon Street, London, England, EC4M 6XH
    Private Limited Company
    CIF 1
  • GHG INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number 4210585
    1st 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 17
  • 1
    ABBEY HOSPITALS RUN OFF LIMITED
    - now 05706208
    BMI DECONTAMINATION SERVICES LIMITED - 2010-05-27
    GHG SHELF CO 3 LIMITED - 2006-11-24
    DMWSL 499 LIMITED - 2006-10-30
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    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
  • 2
    BISHOPSWOOD SPV LIMITED
    04252401
    1st Floor 30 Cannon Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CIRCLE HEALTH GROUP LIMITED
    - now 02164270
    BMI HEALTHCARE LIMITED
    - 2022-01-25 02164270
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    1st Floor 30 Cannon Street, London, England
    Active Corporate (39 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    CIRCLE HEALTH MYWAY LIMITED
    14186896
    1st Floor 30 Cannon Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-06-21 ~ 2025-12-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    FORMER AMICUS HEALTHCARE LIMITED
    - now 00116776
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    G M HEALTH CARE LIMITED - 1987-09-18
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    GENERAL HEALTHCARE HOLDINGS (4) LIMITED
    - now 04026986 04062897... (more)
    DIAMOND HEALTHCARE (4) LIMITED - 2001-01-24
    DMWSL 317 LIMITED - 2000-08-30
    1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    GHG LEASING LIMITED
    - now 01551992
    AMI LEASING LIMITED - 1993-06-11
    SLOANE HOSPITAL LEASING LIMITED - 1985-10-09
    SLOANE HOSPITAL CONSTRUCTIONS LIMITED - 1982-04-01
    DESTBLUE LIMITED - 1981-12-31
    1st Floor 30 Cannon Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    GHG SHELF CO 11 LIMITED
    - now 05750804 05750788... (more)
    DMWSL 511 LIMITED - 2006-10-12
    1st Floor Cannon Street, London, England
    Dissolved Corporate (12 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
  • 9
    GHG SHELF CO 12 LIMITED
    - now 05750815 05750788... (more)
    DMWSL 512 LIMITED - 2006-10-12
    1st Floor Cannon Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    GHG SHELF CO 13 LIMITED
    - now 05757435 05750788... (more)
    DMWSL 513 LIMITED - 2006-10-30
    1st Floor Cannon Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    GHG SHELF CO 14 LIMITED
    - now SC298292 05750788... (more)
    DMWS 758 LIMITED - 2006-10-31
    Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    GHG SHELF CO 15 LIMITED
    - now SC298293 05750788... (more)
    DMWS 759 LIMITED - 2006-10-31
    Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    MOUNT ALVERNIA PET CT LIMITED
    - now 05750788
    GHG SHELF CO 10 LIMITED
    - 2016-06-20 05750788 SC298293... (more)
    DMWSL 510 LIMITED - 2006-10-12
    1st Floor 30 Cannon Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    PASTORAL HOMES LIMITED
    - now 03233164
    ENCHANTING MELODY LIMITED - 1996-10-15
    30 Cannon Street, 1st Floor, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    RUNNYMEDE SPV LIMITED
    04252392
    1st Floor 1st Floor, 30 Cannon Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    SOUTH CHESHIRE SPV LIMITED
    04252397
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    TKH HOLDING LTD
    - now 13446258
    DMWSL 955 LIMITED
    - 2021-06-23 13446258 13244463... (more)
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-06-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.