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

Hastings, Samantha Claire

    Related profiles found in government register
  • Hastings, Samantha Claire
    Scottish businesswoman born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornbank House, 59 Carlops Road, Penicuik, EH26 9HR, Scotland

      IIF 1
  • Hastings, Samantha Claire
    Scottish company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corn Ban House, 59 Carlops Road, Penicuik, Midlothian, EH26 9HR, Scotland

      IIF 2
  • Hastings, Samantha Claire
    Scottish director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, High Street, Linlithgow, West Lothian, EH49 7EN, Scotland

      IIF 3
    • Unit 104, The Centre, Almondvale Boulevard, Livingston, EH54 6HS, Scotland

      IIF 4
    • 37, High Street, Peebles, EH45 8AN, Scotland

      IIF 5
    • 59, Carlops Road, Penicuik, EH26 9HR, United Kingdom

      IIF 6
    • Corbank House, 59 Carlops Road, Penicuik, EH26 9HR, Scotland

      IIF 7
    • Cornbank House, 59 Carlops Road, Penicuik, Lothian Mid, EH26 9HR, Scotland

      IIF 8 IIF 9 IIF 10
  • Hastings, Samantha Claire
    Scottish therapist born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornbank House, 59, Penicuik, EH26 9HR, Scotland

      IIF 12
  • Hastings, Samantha
    Scottish co owner born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Carlops Road, Penicuik, EH269HR, United Kingdom

      IIF 13
  • Miss Samantha Claire Hastings
    Scottish born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, High Street, Linlithgow, West Lothian, EH49 7EN, Scotland

      IIF 14
    • Unit 104, The Centre, Almondvale Boulevard, Livingston, EH54 6HS, Scotland

      IIF 15
    • 37, High Street, Peebles, EH45 8AN, Scotland

      IIF 16
    • 59, Carlops Road, Penicuik, EH26 9HR, United Kingdom

      IIF 17
    • Corbank House, 59 Carlops Road, Penicuik, EH26 9HR, Scotland

      IIF 18
    • Cornbank House, 59, Penicuik, EH26 9HR, Scotland

      IIF 19
  • Ms Samantha Claire Hastings
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornbank House, 59 Carlops Road, Penicuik, EH26 9HR, Scotland

      IIF 20
  • Hastings, Samantha

    Registered addresses and corresponding companies
    • 59, Carlops Road, Penicuik, EH269HR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    AKASHA LAPIS LTD
    SC579817
    213 High Street, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    IMRAMMA LAZULI LIMITED
    SC573393
    Unit 104, The Centre Almondvale Boulevard, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    LIFEHEAL HADDINGTON LTD
    SC650787
    Corbank House, 59 Carlops Road, Penicuik, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIFEHEAL LINLITHGOW LTD
    - now SC656650
    LIFEHAL LINLITHGOW LTD
    - 2020-03-12 SC656650
    213 High Street High Street, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LIFEHEAL PEEBLES LTD
    - now SC573395
    THE RETREAT HEALTH AND WELLBEING (PEEBLES) LIMITED
    - 2020-03-12 SC573395
    SHAKTI PHENACITE LIMITED
    - 2018-11-23 SC573395
    37 High Street, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    THE RETREAT (WEST CALDER) LIMITED
    SC448654
    Corn Ban House, 59 Carlops Road, Penicuik, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 7
    THE RETREAT HEALTH & WELLBEING (LINLITHGOW) LIMITED
    - now SC603802 SC485972
    THE RETREAT (LINLITHGOW) LIMITED
    - 2018-10-12 SC603802 SC485972
    Cornbank House, 59 Carlops Road, Penicuik, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    THE RETREAT HEALTH AND WELLBEING LIVINGSTON LTD
    SC609761 SC512259
    Cornbank House, 59, Penicuik, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    THE RETREAT LIVINGSTON LIMITED
    SC512259 SC609761
    Cornbank House, 59 Carlops Road, Penicuik, Lothian Mid, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,550 GBP2016-08-31
    Officer
    2015-08-04 ~ 2016-07-25
    IIF 9 - Director → ME
  • 10
    THE RETREAT PB LIMITED
    SC512282
    59 Carlops Road, Penicuik, Lothian Mid, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,397 GBP2016-08-31
    Officer
    2015-08-04 ~ 2016-07-25
    IIF 11 - Director → ME
  • 11
    THE RETREAT SCOTLAND LIMITED
    SC512284
    Cornbank House, 59 Carlops Road, Penicuik, Lothian Mid, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    2015-08-04 ~ 2016-07-25
    IIF 10 - Director → ME
  • 12
    THE RETREAT WC LIMITED
    SC512265
    59 Carlops Road, Penicuik, Lothian Mid, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-08-04 ~ 2016-07-31
    IIF 8 - Director → ME
  • 13
    WOODFIELD SALON LIMITED
    SC401880
    14 Union Square, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ dissolved
    IIF 13 - Director → ME
    2011-06-17 ~ dissolved
    IIF 21 - Secretary → 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.