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 3
  • 1
    Ryan, John Michael
    Director born in May 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    OF - Director → CIF 0
    Mr John Michael Ryan
    Born in May 1950
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bellwood, Darren
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Rea, Esta
    Director born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Duffy, Neil
    Individual
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-30
    OF - Secretary → CIF 0
  • 2
    Murphy, James Anthony
    Director born in July 1941
    Individual
    Officer
    icon of calendar 2007-01-26 ~ 2009-04-06
    OF - Director → CIF 0
    Murphy, James Anthony
    Director
    Individual
    Officer
    icon of calendar 2007-01-26 ~ 2007-02-14
    OF - Secretary → CIF 0
  • 3
    Marshall, Rebecca
    Individual
    Officer
    icon of calendar 2013-10-30 ~ 2017-05-03
    OF - Secretary → CIF 0
  • 4
    Oxley, David Andrew
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-14 ~ 2011-08-26
    OF - Secretary → CIF 0
  • 5
    May, Paul Edward
    Director born in July 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2007-09-30
    OF - Director → CIF 0
  • 6
    Mr James Rhodes Beresford
    Born in July 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-03-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Jackson, Martina
    Individual
    Officer
    icon of calendar 2011-08-26 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 8
    Rea, Joseph Aaron
    Director born in May 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2016-06-09
    OF - Director → CIF 0
  • 9
    icon of addressShip Canal House, King Street, Manchester
    Corporate (4 offsprings)
    Officer
    2007-01-16 ~ 2007-01-26
    PE - Director → CIF 0
  • 10
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressShip Canal House, King Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2007-01-16 ~ 2007-01-26
    PE - Secretary → CIF 0
parent relation
Company in focus

MYA COSMETIC SURGERY LIMITED

Previous name
COBCO 820 LIMITED - 2007-02-19
Standard Industrial Classification
86101 - Hospital Activities
86900 - Other Human Health Activities

Related profiles found in government register
  • MYA COSMETIC SURGERY LIMITED
    Info
    COBCO 820 LIMITED - 2007-02-19
    Registered number 06054101
    icon of addressDevonshire House, 32-34 North Parade, Bradford BD1 3HZ
    PRIVATE LIMITED COMPANY incorporated on 2007-01-16 and dissolved on 2022-07-19 (15 years 6 months). The company status is Dissolved.
    CIF 0
  • MYA COSMETIC SURGERY LIMITED
    S
    Registered number 06054101
    icon of addressSuite 3, 1 Cardale Park, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY
    Limited Company in Companies House, Uk
    CIF 1
  • MYA CLINICS LIMITED
    S
    Registered number 10788058
    icon of addressSuite 3, 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, United Kingdom, HG3 1RY
    Corporate in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressSuite 3, 1 Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227,040 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-09-27 ~ 2024-10-22
    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
  • 2
    icon of addressFerriby Hall, 2high Street, North Ferriby, East Riding Of Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,523,242 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-07-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.