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

Mr Sayani Sainudeen

    Related profiles found in government register
  • Mr Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

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

      IIF 1
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 2
  • Dr Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

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

      IIF 3
  • Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

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

      IIF 4
  • Mr Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 5
    • C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, G1 3DN, Scotland

      IIF 6
    • 10a, Corporation Street, Hyde, Greater Manchester, SK14 1AB, England

      IIF 7
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 8 IIF 9 IIF 10
    • 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 15
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 16
  • Dr Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 17
    • C/o Lindsays, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 18
    • 16c, Market Place, Kendal, Cumbria, LA9 4TN, United Kingdom

      IIF 19
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 20 IIF 21
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 22 IIF 23
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 24 IIF 25
  • Dr Sayani Sainudeen
    British born in July 1979

    Resident in England

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

      IIF 26
  • Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 27
  • Sainudeen, Sayani
    British born in March 1979

    Resident in United Kingdom

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

      IIF 28
  • Sainudeen, Sayani
    British ceo born in March 1979

    Resident in United Kingdom

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

      IIF 29
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

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

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Sainudeen, Sayani
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 33
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 34 IIF 35 IIF 36
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 38
  • Sainudeen, Sayani
    British doctor born in March 1979

    Resident in United Kingdom

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

      IIF 39
    • The Hub, 24 - 26 Friars Vennel, Dumfries, Dumfries And Galloway, DG1 2RL, Scotland

      IIF 40
  • Sainudeen, Sayani
    British general medical practitioner born in March 1979

    Resident in United Kingdom

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

      IIF 41
  • Sainudeen, Sayani
    British medical director born in March 1979

    Resident in United Kingdom

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

      IIF 42
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 43
  • Sainudeen, Sayani, Dr
    British born in March 1979

    Resident in United Kingdom

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

      IIF 44
  • Sainudeen, Sayani
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, G1 3DN, Scotland

      IIF 45
  • Sainudeen, Sayani, Dr
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sainudeen, Sayani, Dr
    British ceo born in March 1979

    Resident in England

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

      IIF 67
    • Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 68
  • Sainudeen, Sayani, Dr
    British ceo born in March 1979

    Resident in England

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

      IIF 69
    • 9, Norden Road, Rochdale, Greater Manchester, OL11 5NT, England

      IIF 70
  • Sainudeen, Sayani, Dr
    British chief executive officer born in March 1979

    Resident in England

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

      IIF 71
  • Sainudeen, Sayani, Dr
    British company director born in March 1979

    Resident in England

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

      IIF 72
  • Sainudeen, Sayani, Dr
    British director born in March 1979

    Resident in England

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

      IIF 73
    • Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 74
    • 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 75
  • Sainudeen, Sayani, Dr
    British doctor born in March 1979

    Resident in England

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

      IIF 76
  • Sainudeen, Sayani, Dr
    British doctor born in March 1979

    Resident in Scotland

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

      IIF 77
  • Sainudeen, Sayani
    British director

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

      IIF 78
  • Sainudeen, Sayani, Dr

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

      IIF 79
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 80
  • Sainudeen, Sayani

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

      IIF 81
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,102 GBP2024-09-30
    Officer
    2019-09-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2025-12-09 ~ now
    IIF 59 - Director → ME
  • 3
    EHL DEVELOPMENTS LIMITED - 2025-07-02
    132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    CHOICE MEDICAL CARE LIMITED - 2020-03-06
    MAPLETHORPE LTD - 2016-06-03
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,651 GBP2024-08-31
    Officer
    2020-02-02 ~ now
    IIF 52 - Director → ME
    2020-02-02 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,346 GBP2024-06-30
    Officer
    2024-11-28 ~ now
    IIF 63 - Director → ME
  • 6
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 64 - Director → ME
  • 7
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 49 - Director → ME
  • 8
    ELECTIVA HOSPITALS LONDON LIMITED - 2025-11-13
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 62 - Director → ME
  • 9
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 66 - Director → ME
  • 10
    Lochthorn Medical Centre Edinburgh Road, Heathhall, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 41 - Director → ME
    2015-04-14 ~ dissolved
    IIF 79 - Secretary → ME
  • 11
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 33 - Director → ME
    2007-12-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 12
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-08-13 ~ now
    IIF 54 - Director → ME
  • 13
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    679,812 GBP2024-12-31
    Officer
    2024-04-19 ~ now
    IIF 51 - Director → ME
  • 14
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 47 - Director → ME
  • 15
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,959 GBP2024-12-31
    Officer
    2024-04-19 ~ now
    IIF 48 - Director → ME
  • 17
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -38,361 GBP2024-12-31
    Officer
    2018-09-03 ~ now
    IIF 46 - Director → ME
  • 18
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-07-01 ~ now
    IIF 28 - Director → ME
  • 19
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2025-07-25 ~ now
    IIF 53 - Director → ME
  • 20
    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
    2023-10-16 ~ now
    IIF 58 - Director → ME
  • 21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,603,451 GBP2024-12-31
    Officer
    2021-10-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    REJUVENATE FACE BODY AND MIND LTD - 2018-10-12
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 23
    SYMPHONY AESTHETICS LTD - 2014-10-21
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,568 GBP2018-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    SYMPHONY SKIN CARE LTD - 2014-02-20
    1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    959 GBP2019-04-30
    Officer
    2018-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,811 GBP2024-03-31
    Officer
    2025-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    TRANSFORM HEALTHCARE HOLDINGS LIMITED - 2023-11-03
    CARE STARS LIMITED - 2022-10-10 11085942
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Officer
    2022-04-01 ~ now
    IIF 57 - Director → ME
  • 27
    C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,650,399 GBP2024-03-31
    Officer
    2017-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    4385, 09450580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    22,454 GBP2021-03-31
    Officer
    2020-11-09 ~ 2022-01-10
    IIF 67 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,375 GBP2024-03-31
    Officer
    2018-01-01 ~ 2020-01-01
    IIF 32 - Director → ME
    2016-11-03 ~ 2016-12-10
    IIF 31 - Director → ME
    2016-11-03 ~ 2016-12-10
    IIF 81 - Secretary → ME
    Person with significant control
    2016-11-03 ~ 2021-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    LA BELLE FORME LTD - 2025-02-27
    154 Clyde Street, Glasgow, Strathclyde, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -783,668 GBP2024-03-31
    Officer
    2024-12-16 ~ 2025-12-10
    IIF 61 - Director → ME
  • 4
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ 2025-08-06
    IIF 75 - Director → ME
  • 5
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Person with significant control
    2020-03-13 ~ 2022-06-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    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
    2018-08-14 ~ 2024-07-31
    IIF 70 - Director → ME
    Person with significant control
    2018-08-01 ~ 2023-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    764,077 GBP2024-03-31
    Officer
    2019-01-01 ~ 2024-07-31
    IIF 74 - Director → ME
    Person with significant control
    2019-01-01 ~ 2023-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    SIGNATURE MEDICAL LIVERPOOL LIMITED - 2022-08-12
    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
    2021-10-20 ~ 2024-07-31
    IIF 69 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    VIVE UK SOCIAL CARE LIMITED - 2023-04-03
    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
    2020-10-19 ~ 2024-07-31
    IIF 68 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-12-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    ABLE CARE AND SUPPORT SERVICES LTD - 2023-04-04
    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
    2020-06-01 ~ 2024-07-31
    IIF 71 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 30 - Director → ME
  • 12
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2017-08-01
    IIF 72 - Director → ME
    Person with significant control
    2017-07-12 ~ 2017-08-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    1 Midsteeple Midsteeple, Dumfries, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    2013-10-03 ~ 2014-11-26
    IIF 40 - Director → ME
  • 14
    226 King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    375 GBP2016-03-31
    Officer
    2012-02-29 ~ 2016-03-02
    IIF 39 - Director → ME
  • 15
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 34 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    679,812 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-11-01
    IIF 43 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-09-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-06 ~ 2025-11-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,379,959 GBP2024-12-31
    Officer
    2020-11-05 ~ 2023-11-01
    IIF 42 - Director → ME
    Person with significant control
    2020-11-05 ~ 2023-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -38,361 GBP2024-12-31
    Person with significant control
    2018-09-03 ~ 2022-09-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 37 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 35 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,752 GBP2024-12-31
    Officer
    2024-03-26 ~ 2026-01-15
    IIF 55 - Director → ME
    2021-09-09 ~ 2023-11-01
    IIF 36 - Director → ME
    Person with significant control
    2021-09-09 ~ 2023-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    REJUVENATE FACE BODY AND MIND LTD - 2018-10-12
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-01 ~ 2018-10-01
    IIF 76 - Director → ME
  • 24
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    SYMPHONY SKIN CARE LTD - 2014-02-20
    1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    959 GBP2019-04-30
    Officer
    2013-12-23 ~ 2014-02-01
    IIF 77 - Director → ME
  • 25
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ 2025-12-04
    IIF 44 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.