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

Sayani Sainudeen

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

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 4
    • 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 5
  • Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 6
  • 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 7 IIF 8
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • 16c, Market Place, Kendal, Cumbria, LA9 4TN, United Kingdom

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

      IIF 11
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 12 IIF 13
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 14 IIF 15
  • 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 16
    • 10a, Corporation Street, Hyde, Greater Manchester, SK14 1AB, England

      IIF 17
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 18 IIF 19 IIF 20
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 25
  • Sainudeen, Sayani
    British ceo born in March 1979

    Resident in United Kingdom

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

      IIF 26
  • 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 27 IIF 28
  • 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 29
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 30
  • 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 31
    • The Hub, 24 - 26 Friars Vennel, Dumfries, Dumfries And Galloway, DG1 2RL, Scotland

      IIF 32
  • 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 33
  • Sainudeen, Sayani, Dr
    British director born in March 1979

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 35
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 36
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 37
    • 9, Norden Road, Rochdale, Greater Manchester, OL11 5NT, England

      IIF 38
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 39 IIF 40
    • Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 41
  • Sainudeen, Sayani, Dr
    British chief executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42 IIF 43
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 44
    • 132 Manchester Road, Rochdale, Manchester, OL11 4JQ

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

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 46
    • Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 47
  • Sainudeen, Sayani, Dr
    British company director born in March 1979

    Resident in England

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

      IIF 48
    • 14, Highlands Road, Rochdale, OL11 5PD, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 67
    • 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 68
  • 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 69
  • Sainudeen, Sayani, Dr
    British medical director born in March 1979

    Resident in England

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

      IIF 70
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

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

    Resident in England

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

      IIF 72
  • Sainudeen, Sayani
    British director

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

      IIF 73
  • Sainudeen, Sayani, Dr

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

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

      IIF 75
  • Sainudeen, Sayani

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

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,918 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CHOICE MEDICAL CARE LIMITED - 2020-03-06
    MAPLETHORPE LTD - 2016-06-03
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -124,665 GBP2023-08-31
    Officer
    2020-02-02 ~ now
    IIF 58 - director → ME
    2020-02-02 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2023-11-01 ~ now
    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 directorsOE
  • 3
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    20,346 GBP2024-06-30
    Officer
    2024-11-28 ~ now
    IIF 48 - director → ME
  • 4
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 72 - director → ME
  • 5
    132 Manchester Road, Rochdale, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 64 - director → ME
  • 6
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 65 - director → ME
  • 7
    LA BELLE FORME LTD - 2025-02-27
    154 Clyde Street, Glasgow, Strathclyde, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -783,668 GBP2024-03-31
    Officer
    2024-12-16 ~ now
    IIF 61 - director → ME
  • 8
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 63 - director → ME
  • 9
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 62 - director → ME
  • 10
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 66 - director → ME
  • 11
    Lochthorn Medical Centre Edinburgh Road, Heathhall, Dumfries, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 33 - director → ME
    2015-04-14 ~ dissolved
    IIF 74 - secretary → ME
  • 12
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 29 - director → ME
    2007-12-01 ~ dissolved
    IIF 73 - secretary → ME
  • 13
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-08-13 ~ now
    IIF 59 - director → ME
  • 14
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    475,724 GBP2023-12-31
    Officer
    2024-04-19 ~ now
    IIF 44 - director → ME
  • 15
    1 Gordon Street, Dumfries, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    1 Gordon Street, Dumfries, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,059,514 GBP2023-12-31
    Officer
    2024-04-19 ~ now
    IIF 43 - director → ME
  • 18
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    988,550 GBP2023-12-31
    Officer
    2018-09-03 ~ now
    IIF 42 - director → ME
  • 19
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-07-01 ~ now
    IIF 26 - director → ME
  • 20
    132 Manchester Road, Rochdale, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-16 ~ now
    IIF 45 - director → ME
  • 21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,425,123 GBP2023-12-31
    Officer
    2021-10-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2024-03-26 ~ now
    IIF 37 - director → ME
  • 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)
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 24
    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 30 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    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 35 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 26
    TRANSFORM HEALTHCARE HOLDINGS LIMITED - 2023-11-03
    CARE STARS LIMITED - 2022-10-10
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (5 parents)
    Officer
    2022-04-01 ~ now
    IIF 60 - director → ME
  • 27
    132 Manchester Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 34 - director → ME
  • 28
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,426 GBP2023-03-31
    Officer
    2017-04-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    22,454 GBP2021-03-31
    Officer
    2020-11-09 ~ 2022-01-10
    IIF 39 - director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -80,375 GBP2024-03-31
    Officer
    2018-01-01 ~ 2020-01-01
    IIF 28 - director → ME
    2016-11-03 ~ 2016-12-10
    IIF 27 - director → ME
    2016-11-03 ~ 2016-12-10
    IIF 76 - secretary → ME
    Person with significant control
    2016-11-03 ~ 2021-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    CREATIVE FINANCING SERVICES LIMITED - 2025-02-17
    CREATIVE ACQUISITIONS LIMITED - 2024-06-21
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Person with significant control
    2020-03-13 ~ 2022-06-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    143,472 GBP2023-03-31
    Officer
    2018-08-14 ~ 2024-07-31
    IIF 38 - director → ME
    Person with significant control
    2018-08-01 ~ 2023-01-01
    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
    IIF 10 - Right to appoint or remove directors OE
  • 5
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (7 parents)
    Equity (Company account)
    630,996 GBP2023-03-31
    Officer
    2019-01-01 ~ 2024-07-31
    IIF 52 - director → ME
    Person with significant control
    2019-01-01 ~ 2023-07-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 6
    SIGNATURE MEDICAL LIVERPOOL LIMITED - 2022-08-12
    Unit 9-10 Pendeford Business Park, Wolverhampton, West Midlands, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-10-20 ~ 2024-07-31
    IIF 36 - director → ME
    Person with significant control
    2021-10-20 ~ 2023-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    VIVE UK SOCIAL CARE LIMITED - 2023-04-03
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    39,730 GBP2023-03-31
    Officer
    2020-10-19 ~ 2024-07-31
    IIF 41 - director → ME
    Person with significant control
    2020-10-19 ~ 2020-12-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    ABLE CARE AND SUPPORT SERVICES LTD - 2023-04-04
    Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    252,263 GBP2023-03-31
    Officer
    2020-06-01 ~ 2024-07-31
    IIF 47 - director → ME
    Person with significant control
    2020-06-01 ~ 2021-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 40 - director → ME
  • 10
    International House, 12 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ 2017-08-01
    IIF 49 - director → ME
    Person with significant control
    2017-07-12 ~ 2017-08-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    1 Midsteeple Midsteeple, Dumfries, Scotland
    Corporate (6 parents)
    Officer
    2013-10-03 ~ 2014-11-26
    IIF 32 - director → ME
  • 12
    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 31 - director → ME
  • 13
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 54 - director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    475,724 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-11-01
    IIF 71 - director → ME
    Person with significant control
    2021-09-01 ~ 2023-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,059,514 GBP2023-12-31
    Officer
    2020-11-05 ~ 2023-11-01
    IIF 70 - director → ME
    Person with significant control
    2020-11-05 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    988,550 GBP2023-12-31
    Person with significant control
    2018-09-03 ~ 2022-09-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 57 - director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-10-20 ~ 2023-11-01
    IIF 55 - director → ME
    Person with significant control
    2021-10-20 ~ 2023-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 19
    SIGNATURE GLOBAL HOLDINGS LIMITED - 2024-02-27
    132 Manchester Road, Rochdale, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-09-09 ~ 2023-11-01
    IIF 56 - director → ME
    Person with significant control
    2021-09-09 ~ 2023-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    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 67 - director → ME
  • 21
    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 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.