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
    Hely, Justin Christopher
    Born in September 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Nicholson, Thomas Arthur
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Allen, Peter James
    Born in April 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Mcpartlan, Paul Louis
    Uk General Manager born in May 1970
    Individual
    Officer
    icon of calendar 2016-09-05 ~ 2016-12-16
    OF - Director → CIF 0
  • 2
    Budden, Neil Christopher
    Finance Director born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2021-11-01
    OF - Director → CIF 0
  • 3
    Gray, Samuel James
    Investment Manager born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-07-01
    OF - Director → CIF 0
  • 4
    Porter, Ford David
    Private Equity Principal born in May 1951
    Individual (50 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2015-07-01
    OF - Director → CIF 0
  • 5
    Brookes, Nicola
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-22 ~ 2024-10-30
    OF - Secretary → CIF 0
  • 6
    Todhunter, Nicholas John
    Director born in August 1968
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-05
    OF - Director → CIF 0
  • 7
    Choi, Dennis
    Company Director born in August 1981
    Individual
    Officer
    icon of calendar 2023-04-20 ~ 2024-02-16
    OF - Director → CIF 0
  • 8
    Bird, Stephen Eric
    Chief Executive born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2015-07-01
    OF - Director → CIF 0
  • 9
    Porter, Arthur Thomas, Dr
    Medical Management born in June 1956
    Individual
    Officer
    icon of calendar 2011-05-24 ~ 2012-11-16
    OF - Director → CIF 0
  • 10
    Collins, Dan Jacob
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-24
    OF - Director → CIF 0
  • 11
    Cockcroft, Rupert
    Doctor born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2012-09-24
    OF - Director → CIF 0
  • 12
    Lomax, Mark
    Director born in January 1975
    Individual
    Officer
    icon of calendar 2017-03-21 ~ 2018-04-06
    OF - Director → CIF 0
  • 13
    Briggs, Richard
    Company Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ 2024-01-01
    OF - Director → CIF 0
  • 14
    White, John Craig Uttermare
    Company Director born in December 1962
    Individual
    Officer
    icon of calendar 2017-08-04 ~ 2019-10-24
    OF - Director → CIF 0
  • 15
    Sikora, Karol, Prof
    Doctor born in June 1948
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2015-07-01
    OF - Director → CIF 0
  • 16
    Adkin, Stephen
    Private Equity Principal born in November 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2015-07-01
    OF - Director → CIF 0
    Adkin, Stephen
    Private Equity Principal
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 17
    Gunning, Peter Harold
    Company Director born in February 1968
    Individual
    Officer
    icon of calendar 2016-11-08 ~ 2017-05-12
    OF - Director → CIF 0
  • 18
    Dalton, Antonia Jacqueline
    Director born in February 1983
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-05
    OF - Director → CIF 0
  • 19
    Mcarthur, James Stewart
    Director born in June 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 20
    Willats, Peter
    Management Consultant born in May 1954
    Individual
    Officer
    icon of calendar 2011-05-24 ~ 2015-07-01
    OF - Director → CIF 0
  • 21
    Gill, Christopher James
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-05 ~ 2020-04-22
    OF - Secretary → CIF 0
  • 22
    Carr, Alan Jeffrey
    Company Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ 2024-02-16
    OF - Director → CIF 0
  • 23
    Khoo, Vincent, Dr
    Medical Practitioner born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2019-04-08
    OF - Director → CIF 0
  • 24
    Allen, Michael John
    Director born in December 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-08
    OF - Director → CIF 0
  • 25
    Rolfo, Aldo
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2021-03-01
    OF - Director → CIF 0
  • 26
    Pilgrim, Alan John Templer
    Company Director born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2015-07-01
    OF - Director → CIF 0
  • 27
    Lander, Lorraine Elizabeth
    Accountant born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2015-07-01
    OF - Director → CIF 0
  • 28
    Pickett, Aaron
    Individual
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-02
    OF - Secretary → CIF 0
  • 29
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-26 ~ 2006-05-09
    PE - Director → CIF 0
  • 30
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-26 ~ 2006-05-09
    PE - Secretary → CIF 0
parent relation
Company in focus

GENESIS CANCER CARE UK LIMITED

Previous names
PIMCO 2472 LIMITED - 2006-05-25
CANCERPARTNERSUK LIMITED - 2015-10-06
Standard Industrial Classification
86101 - Hospital Activities

Related profiles found in government register
  • GENESIS CANCER CARE UK LIMITED
    Info
    PIMCO 2472 LIMITED - 2006-05-25
    CANCERPARTNERSUK LIMITED - 2006-05-25
    Registered number 05796994
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX
    PRIVATE LIMITED COMPANY incorporated on 2006-04-26 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • GENESIS CANCER CARE UK LIMITED
    S
    Registered number 05796994
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, England, PO7 7XX
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • GENESIS CANCER CARE UK LIMITED
    S
    Registered number 05796994
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom, PO7 7XX
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,356 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    GCCUK RADIOTHERAPY LIMITED - 2017-11-14
    CPUK RADIOTHERAPY LIMITED - 2015-10-06
    STILLNESS 940 LIMITED - 2009-01-14
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    CPUK LEASING LIMITED - 2015-10-06
    STILLNESS 941 LIMITED - 2009-01-14
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    587,663 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressLillibrooke Manor, Ockwells Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,417 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2024-05-10
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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.