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, Dr

    Related profiles found in government register
  • 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 22
    • Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 23
  • 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 24
    • 9, Norden Road, Rochdale, Greater Manchester, OL11 5NT, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 29
    • 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 37
  • 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 38 IIF 39
  • 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 40
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 41 IIF 42 IIF 43
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 45
  • 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 46
    • The Hub, 24 - 26 Friars Vennel, Dumfries, Dumfries And Galloway, DG1 2RL, Scotland

      IIF 47
  • 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 48
  • 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 49
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 50
  • Sainudeen, Sayani
    British director

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

      IIF 51
  • Sayani Sainudeen
    British born in March 1979

    Resident in England

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

      IIF 52
  • 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 53
    • C/o Lindsays, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 54
    • 16c, Market Place, Kendal, Cumbria, LA9 4TN, United Kingdom

      IIF 55
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 56 IIF 57
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 58 IIF 59
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 60 IIF 61
  • 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 62
    • C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, G1 3DN, Scotland

      IIF 63
    • 10a, Corporation Street, Hyde, Greater Manchester, SK14 1AB, England

      IIF 64
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 65 IIF 66 IIF 67
    • 9, Norden Road, Rochdale, OL11 5NT, England

      IIF 72
    • 93a, Manchester Road, Rochdale, Greater Manchester, OL11 4JG, England

      IIF 73
  • Dr Sayani Sainudeen
    British born in July 1979

    Resident in England

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

      IIF 74
  • Sainudeen, Sayani, Dr

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

      IIF 75
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 76
  • Sainudeen, Sayani

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

      IIF 77
  • Sayani Sainudeen
    British born in March 1979

    Resident in United Kingdom

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

      IIF 78
  • 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 79
  • 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 80
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      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 20 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2025-12-09 ~ now
    IIF 14 - Director → ME
  • 3
    EHL DEVELOPMENTS LIMITED - 2025-07-02
    132 Manchester Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 74 - 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 7 - Director → ME
    2020-02-02 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 18 - Director → ME
  • 6
    132 Manchester Road, Rochdale, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 19 - Director → ME
  • 7
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 4 - 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 17 - 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 21 - Director → ME
  • 10
    Lochthorn Medical Centre Edinburgh Road, Heathhall, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 48 - Director → ME
    2015-04-14 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 40 - Director → ME
    2007-12-01 ~ dissolved
    IIF 51 - 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 9 - 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 6 - Director → ME
  • 14
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 2 - Director → ME
  • 15
    1 Gordon Street, Dumfries, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 3 - 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 1 - 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 35 - 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 8 - 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 13 - 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 5 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - 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 59 - 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 45 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - 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 36 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - 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 32 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 12 - 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 11 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 22 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-01
    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
  • 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 39 - Director → ME
    2016-11-03 ~ 2016-12-10
    IIF 38 - Director → ME
    2016-11-03 ~ 2016-12-10
    IIF 77 - Secretary → ME
    Person with significant control
    2016-11-03 ~ 2021-01-01
    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
  • 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 16 - Director → ME
  • 4
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ 2025-08-06
    IIF 30 - 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 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - 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 25 - Director → ME
    Person with significant control
    2018-08-01 ~ 2023-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 29 - Director → ME
    Person with significant control
    2019-01-01 ~ 2023-07-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    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 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 24 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - 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 23 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-12-20
    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
  • 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 26 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-01-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - 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 37 - Director → ME
  • 12
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2017-08-01
    IIF 27 - Director → ME
    Person with significant control
    2017-07-12 ~ 2017-08-01
    IIF 58 - 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 47 - 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 46 - 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 41 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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 50 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-09-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - 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 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 49 - Director → ME
    Person with significant control
    2020-11-05 ~ 2023-01-01
    IIF 79 - 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 78 - 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 44 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-12-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - 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 42 - Director → ME
    Person with significant control
    2021-10-20 ~ 2023-01-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - 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 10 - Director → ME
    2021-09-09 ~ 2023-11-01
    IIF 43 - Director → ME
    Person with significant control
    2021-09-09 ~ 2023-10-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 31 - 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 33 - Director → ME
  • 25
    132 Manchester Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ 2025-12-04
    IIF 34 - 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.