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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sainudeen, Sayani

    Related profiles found in government register
  • Sainudeen, Sayani
    British director

    Registered addresses and corresponding companies
    • icon of address 82 Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL

      IIF 1
  • Sainudeen, Sayani

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, Dumfries And Galloway, DG2 9FL, Scotland

      IIF 2
  • Sainudeen, Sayani, Dr

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 3
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 4
  • Sainudeen, Sayani, Dr
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 5
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address C/o Lindsays, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 7 IIF 8
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 9
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 10
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 132 Manchester Road, Rochdale, Manchester, OL11 4JQ

      IIF 17
    • icon of address 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 23
    • icon of address 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 24
  • Sainudeen, Sayani, Dr
    British ceo born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 25
    • icon of address Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 26
  • Sainudeen, Sayani, Dr
    British ceo born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 27
    • icon of address 9, Norden Road, Rochdale, Greater Manchester, OL11 5NT, England

      IIF 28
  • Sainudeen, Sayani, Dr
    British chief executive officer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 29
  • Sainudeen, Sayani, Dr
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 30
  • Sainudeen, Sayani, Dr
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 31
    • icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 32
    • icon of address 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 33
  • Sainudeen, Sayani, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 34
  • Sainudeen, Sayani, Dr
    British doctor born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, Scotland

      IIF 35
  • Sainudeen, Sayani
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 36
  • Sainudeen, Sayani
    British ceo born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, Scotland

      IIF 37
    • icon of address 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 38
  • Sainudeen, Sayani
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, Dumfries And Galloway, DG2 9FL, Scotland

      IIF 39 IIF 40
  • Sainudeen, Sayani
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL

      IIF 41
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 42 IIF 43 IIF 44
    • icon of address 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 46
  • Sainudeen, Sayani
    British doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL, United Kingdom

      IIF 47
    • icon of address The Hub, 24 - 26 Friars Vennel, Dumfries, Dumfries And Galloway, DG1 2RL, Scotland

      IIF 48
  • Sainudeen, Sayani
    British general medical practitioner born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 49
  • Sainudeen, Sayani
    British medical director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 50
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 51
  • Sainudeen, Sayani, Dr
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 52
  • Sayani Sainudeen
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, Scotland

      IIF 53
  • Dr Sayani Sainudeen
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 54 IIF 55
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56
    • icon of address 16c, Market Place, Kendal, Cumbria, LA9 4TN, United Kingdom

      IIF 57
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 58
    • icon of address 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 59 IIF 60
    • icon of address 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 61 IIF 62
  • Dr Sayani Sainudeen
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 63
  • Mr Sayani Sainudeen
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, Dumfries And Galloway, DG1 1EG, Scotland

      IIF 64
    • icon of address 10a, Corporation Street, Hyde, Greater Manchester, SK14 1AB, England

      IIF 65
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 66 IIF 67 IIF 68
    • icon of address 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 73
    • icon of address 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 74
  • Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, Scotland

      IIF 75
  • Dr Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 76
  • Mr Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Caulstran Road, Dumfries, Dumfries And Galloway, DG2 9FL, Scotland

      IIF 77
    • icon of address 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 78
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,102 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    EHL DEVELOPMENTS LIMITED - 2025-07-02
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    CHOICE MEDICAL CARE LIMITED - 2020-03-06
    MAPLETHORPE LTD - 2016-06-03
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,651 GBP2024-08-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-02-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,346 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 9 - Director → ME
  • 7
    LA BELLE FORME LTD - 2025-02-27
    icon of address 154 Clyde Street, Glasgow, Strathclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -783,668 GBP2024-03-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 20 - Director → ME
  • 9
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Lochthorn Medical Centre Edinburgh Road, Heathhall, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    679,812 GBP2024-12-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,959 GBP2024-12-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 8 - Director → ME
  • 17
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -38,361 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 132 Manchester Road, Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,203,014 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,603,451 GBP2024-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 22
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,752 GBP2024-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 15 - Director → ME
  • 23
    REJUVENATE FACE BODY AND MIND LTD - 2018-10-12
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 24
    SYMPHONY AESTHETICS LTD - 2014-10-21
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,568 GBP2018-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 25
    SYMPHONY SKIN CARE LTD - 2014-02-20
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    icon of address 1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    959 GBP2019-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    CARE STARS LIMITED - 2022-10-10
    TRANSFORM HEALTHCARE HOLDINGS LIMITED - 2023-11-03
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,650,399 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 4385, 09450580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    22,454 GBP2021-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,375 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2016-12-10
    IIF 39 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-01-01
    IIF 40 - Director → ME
    icon of calendar 2016-11-03 ~ 2016-12-10
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2021-01-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2025-08-06
    IIF 33 - Director → ME
  • 4
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-06-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 5
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    431,549 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ 2024-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2023-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    764,077 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-07-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2023-07-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SIGNATURE MEDICAL LIVERPOOL LIMITED - 2022-08-12
    icon of address Unit 9-10 Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-07-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-03-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VIVE UK SOCIAL CARE LIMITED - 2023-04-03
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,740 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2024-07-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-12-20
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    ABLE CARE AND SUPPORT SERVICES LTD - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    176,306 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2024-07-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-01-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 10
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-08
    IIF 38 - Director → ME
  • 11
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2017-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-08-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Midsteeple Midsteeple, Dumfries, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-11-26
    IIF 48 - Director → ME
  • 13
    icon of address 226 King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    375 GBP2016-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2016-03-02
    IIF 47 - Director → ME
  • 14
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-12-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    679,812 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-11-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-09-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,959 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2023-11-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2023-01-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -38,361 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2022-09-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-12-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-01-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,752 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2023-10-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 21
    REJUVENATE FACE BODY AND MIND LTD - 2018-10-12
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-10-01
    IIF 34 - Director → ME
  • 22
    SYMPHONY SKIN CARE LTD - 2014-02-20
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    icon of address 1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    959 GBP2019-04-30
    Officer
    icon of calendar 2013-12-23 ~ 2014-02-01
    IIF 35 - Director → ME

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.