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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sainudeen, Sayani

    Related profiles found in government register
  • 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 1
  • 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 2
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 3
  • 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 4 IIF 5
  • 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 6
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 7 IIF 8 IIF 9
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 11
  • 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 12
    • The Hub, 24 - 26 Friars Vennel, Dumfries, Dumfries And Galloway, DG1 2RL, Scotland

      IIF 13
  • 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 14
  • 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 15
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 16
  • 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 17
  • 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 18
  • 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
    • Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 41
  • 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 42
    • 9, Norden Road, Rochdale, Greater Manchester, OL11 5NT, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
    • Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 47
    • 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 48
  • 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 49
  • 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 50
  • Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

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

      IIF 51
  • 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 52
  • 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 53
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 54
  • Sainudeen, Sayani
    British director

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

      IIF 55
  • Sainudeen, Sayani, Dr

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

      IIF 56
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 57
  • Sainudeen, Sayani

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

      IIF 58
  • Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 59
  • 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 60
    • C/o Lindsays, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 61
    • 16c, Market Place, Kendal, Cumbria, LA9 4TN, United Kingdom

      IIF 62
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 63 IIF 64
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 65 IIF 66
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 67 IIF 68
  • 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 69
    • C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, G1 3DN, Scotland

      IIF 70
    • 10a, Corporation Street, Hyde, Greater Manchester, SK14 1AB, England

      IIF 71
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 72 IIF 73 IIF 74
    • 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 79
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 80
  • Dr Sayani Sainudeen
    British born in July 1979

    Resident in England

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

      IIF 81
child relation
Offspring entities and appointments 42
  • 1
    18 MILLVIEW LTD
    SC642310
    C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    AC CARE SERVICES LIMITED
    09450580
    4385, 09450580 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2020-11-09 ~ 2022-01-10
    IIF 40 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    BCC SURGERY LIMITED
    16898690
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2025-12-09 ~ now
    IIF 32 - Director → ME
  • 4
    CASTLE AVIATION LIMITED
    - now 16384823
    EHL DEVELOPMENTS LIMITED
    - 2025-07-02 16384823
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-02 ~ 2025-07-03
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    CHOICE RESOURCES LIMITED
    - now 04522378
    CHOICE MEDICAL CARE LIMITED
    - 2020-03-06 04522378
    MAPLETHORPE LTD - 2016-06-03
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-02-02 ~ now
    IIF 25 - Director → ME
    2020-02-02 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLINICA MEDICA LIMITED
    08558333
    132 Manchester Road, Rochdale, England
    Active Corporate (11 parents)
    Officer
    2024-11-28 ~ now
    IIF 36 - Director → ME
  • 7
    CORSEWALL HOME CARE SERVICES LIMITED
    SC340034
    C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-03 ~ 2016-12-10
    IIF 4 - Director → ME
    2018-01-01 ~ 2020-01-01
    IIF 5 - Director → ME
    2016-11-03 ~ 2016-12-10
    IIF 58 - Secretary → ME
    Person with significant control
    2016-11-03 ~ 2021-01-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ELECTIVA HEALTHCARE LIMITED
    16053352
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 37 - Director → ME
  • 9
    ELECTIVA HOSPITALS BIRMINGHAM LIMITED
    16066101
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 22 - Director → ME
  • 10
    ELECTIVA HOSPITALS CHELSEA HARBOUR LONDON LIMITED
    - now 16186132
    ELECTIVA HOSPITALS LONDON LIMITED
    - 2025-11-13 16186132
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 35 - Director → ME
  • 11
    ELECTIVA HOSPITALS GLASGOW LIMITED
    - now SC419044
    LA BELLE FORME LTD
    - 2025-02-27 SC419044
    154 Clyde Street, Glasgow, Strathclyde, Scotland
    Active Corporate (8 parents)
    Officer
    2024-12-16 ~ 2025-12-10
    IIF 34 - Director → ME
  • 12
    ELECTIVA HOSPITALS MANCHESTER LIMITED
    16065297
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2024-11-07 ~ 2025-08-06
    IIF 48 - Director → ME
  • 13
    ELECTIVA MARKETING LIMITED
    - now 12517052
    CREATIVE FINANCING SERVICES LIMITED
    - 2025-02-17 12517052
    CREATIVE ACQUISITIONS LIMITED
    - 2024-06-21 12517052
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-06-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 14
    ESTEEM CARE CUMBRIA LIMITED
    - now 04243986
    CUMBRIA VIEW CARE SERVICES LIMITED
    - 2023-04-04 04243986
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (12 parents)
    Officer
    2018-08-14 ~ 2024-07-31
    IIF 43 - Director → ME
    Person with significant control
    2018-08-01 ~ 2023-01-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ESTEEM CARE DUMFRIES AND GALLOWAY LIMITED
    - now SC241281
    GUARDIAN RESPONSE LIMITED
    - 2023-04-03 SC241281
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (12 parents)
    Officer
    2019-01-01 ~ 2024-07-31
    IIF 47 - Director → ME
    Person with significant control
    2019-01-01 ~ 2023-07-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    ESTEEM CARE HOLDINGS LIMITED
    - now 13693284
    SIGNATURE MEDICAL LIVERPOOL LIMITED
    - 2022-08-12 13693284
    Unit 9-10 Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2021-10-20 ~ 2024-07-31
    IIF 42 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-03-31
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ESTEEM CARE LEEDS LIMITED
    - now 07071074
    VIVE UK SOCIAL CARE LIMITED
    - 2023-04-03 07071074
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (11 parents)
    Officer
    2020-10-19 ~ 2024-07-31
    IIF 41 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-12-20
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    ESTEEM CARE MANCHESTER LIMITED
    - now 08408264
    ABLE CARE AND SUPPORT SERVICES LTD
    - 2023-04-04 08408264
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (10 parents)
    Officer
    2020-06-01 ~ 2024-07-31
    IIF 44 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-01-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 19
    FREEMAN CAPITAL LIMITED
    12646040
    Unit 1a, Redbrook Mill, Bury Road, Rochdale, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 3 - Director → ME
  • 20
    INSTANT BUSINESS PARTNERSHIP LTD
    10862711
    International House, 12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-12 ~ 2017-08-01
    IIF 45 - Director → ME
    Person with significant control
    2017-07-12 ~ 2017-08-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    LOCHTHORN MEDICAL CENTRE LTD
    SC503205
    Lochthorn Medical Centre Edinburgh Road, Heathhall, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 14 - Director → ME
    2015-04-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    MICRO TRENDZ LIMITED
    SC316029
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 6 - Director → ME
    2007-12-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    PARENTS INCLUSION NETWORK
    SC301669
    1 Midsteeple Midsteeple, Dumfries, Scotland
    Converted / Closed Corporate (41 parents)
    Officer
    2013-10-03 ~ 2014-11-26
    IIF 13 - Director → ME
  • 24
    RUBINA MEDICAL LIMITED
    SC418172 SC398113
    226 King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ 2016-03-02
    IIF 12 - Director → ME
  • 25
    SIGNATURE MEDICAL BIRMINGHAM LIMITED
    13692753
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 7 - Director → ME
    2024-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    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
  • 26
    SIGNATURE MEDICAL CARDIFF LIMITED
    13595827
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 24 - Director → ME
    2021-09-01 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-09-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 27
    SIGNATURE MEDICAL EDINBURGH LIMITED
    SC788231
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-06 ~ 2025-11-05
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 28
    SIGNATURE MEDICAL GLASGOW CITY LIMITED
    SC788230 SC680030
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    SIGNATURE MEDICAL GLASGOW LTD
    SC680030 SC788230
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2020-11-05 ~ 2023-11-01
    IIF 15 - Director → ME
    2024-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-05 ~ 2023-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    SIGNATURE MEDICAL LIMITED
    - now SC607129
    SYMPHONY CLINIC (GLASGOW) LTD
    - 2018-11-23 SC607129
    C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-03 ~ 2022-09-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    SIGNATURE MEDICAL LONDON LIMITED
    13692750
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 1 - Director → ME
    2021-10-20 ~ 2023-11-01
    IIF 10 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 74 - Right to appoint or remove directors OE
    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
  • 32
    SIGNATURE MEDICAL MANCHESTER LIMITED
    13692736
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 8 - Director → ME
    2025-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-01-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SIGNATURE MEDICAL TOPCO LIMITED
    15213229
    132 Manchester Road, Rochdale, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-10-16 ~ now
    IIF 31 - Director → ME
  • 34
    SS MEDICAL HOLDINGS LIMITED
    13692100
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 35
    SWIFT SURGICAL LIMITED
    - now 13612681
    SIGNATURE GLOBAL HOLDINGS LIMITED
    - 2024-02-27 13612681
    132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (8 parents)
    Officer
    2021-09-09 ~ 2023-11-01
    IIF 9 - Director → ME
    2024-03-26 ~ 2026-01-15
    IIF 28 - Director → ME
    Person with significant control
    2021-09-09 ~ 2023-10-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 36
    SYMPHONY CLINIC LIMITED
    - now 10823752
    REJUVENATE FACE BODY AND MIND LTD
    - 2018-10-12 10823752
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-01 ~ 2018-10-01
    IIF 49 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 37
    SYMPHONY HEALTH LTD
    - now SC486785
    SYMPHONY AESTHETICS LTD
    - 2014-10-21 SC486785
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SYMPHONY REAL ESTATE LIMITED
    - now SC466365
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    SYMPHONY SKIN CARE LTD
    - 2014-02-20 SC466365
    1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-02-01
    IIF 50 - Director → ME
    2018-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
  • 39
    SYMPHONY SUPPORTED LIVING LTD
    SC465108
    C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 40
    THL REALISATION LIMITED
    - now 10616065
    TRANSFORM HEALTHCARE LIMITED
    - 2026-02-06 10616065
    TRANSFORM HEALTHCARE HOLDINGS LIMITED
    - 2023-11-03 10616065
    CARE STARS LIMITED
    - 2022-10-10 10616065 13906187... (more)
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (9 parents)
    Officer
    2022-04-01 ~ now
    IIF 30 - Director → ME
  • 41
    TRANSFORM MEDICAL SERVICES LIMITED
    16036219
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2024-10-23 ~ 2025-12-04
    IIF 17 - Director → ME
  • 42
    Y1 CAPITAL LTD
    SC513334
    C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2017-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.