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

Dr Magdy Adib Ishak Hanna

    Related profiles found in government register
  • Dr Magdy Adib Ishak Hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 1
  • Dr Magdy Adib Ishak-hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 2
    • Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 3
  • Dr Magdy Ishak
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 4
  • Hanna, Magdy Adib Ishak
    British company director born in November 1947

    Registered addresses and corresponding companies
    • Eliot House, 40 The Bishops Avenue, Hampstead, London, N2 0BA

      IIF 5
  • Ishak, Magdy, Dr
    British businessman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor, Hanover Street, London, W1S 1YN, United Kingdom

      IIF 6
  • Ishak, Magdy, Dr
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4LR

      IIF 7
  • Ishak, Magdy, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 8 IIF 9
  • Ishak Hanna, Magdy Adib, Dr
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Eliot House, 40 Bishops Avenue Hampstead, London, N2 0BA

      IIF 10 IIF 11
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ishak-hanna, Magdy Adib, Dr
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 27
    • Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire, SG2 8NP, United Kingdom

      IIF 28
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 29 IIF 30 IIF 31
  • Ishak-hanna, Magdy Adib, Dr
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 34
  • Ishak-hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 35
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 36
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 37
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 38 IIF 39 IIF 40
    • 1st, Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 43
    • Eliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 44 IIF 45
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 46
  • Ishak-hanna, Magdy Adib, Dr
    British president of the egyptian medical society born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40, The Bishops Avenue, London, N2 0BA, England

      IIF 47
  • Ishak Hanna, Magdy Adib, Dr
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Eliot House, 40 Bishops Avenue, Hamstead, London, N2 0BA

      IIF 48
  • Ishak Hanna, Magdy Adib, Dr
    British born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 49
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 50
  • Ishak Hanna, Magdy Adib, Dr
    British doctor born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 51 IIF 52
  • Ishak Hanna, Magdy Adib, Dr
    British orthopaedic surgeon born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 53
  • Ishak Hanna, Magdy Adib, Dr
    British orthpeadic surgeon born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 54
  • Ishak-hanna, Magdy Adib, Dr
    British chief executive born in November 1947

    Registered addresses and corresponding companies
    • Shoubra, 8a Camstradden Drive East, Bearsden, Glasgow, G61 4AH

      IIF 55
  • Ishak-hanna, Magdy Adib
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 56
  • Ishak-hanna, Magdy Adib, Dr
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 57
child relation
Offspring entities and appointments 53
  • 1
    ABBEY HOSPITALS (HOLDINGS) LIMITED
    - now 03325272
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 19 - Director → ME
  • 2
    ABBEY HOSPITALS (PROPERTY) LIMITED
    - now 03279311
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 20 - Director → ME
  • 3
    ABBEY HOSPITALS LIMITED
    - now 03278606 03279311
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 17 - Director → ME
  • 4
    ABBEY HOSPITALS TRADING COMPANY LIMITED
    - now 04681889
    FEELING NEW LIMITED
    - 2003-07-01 04681889
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2003-04-09 ~ 2008-05-31
    IIF 23 - Director → ME
  • 5
    ABBEY PARK HOSPITAL LIMITED
    - now 03279316
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 13 - Director → ME
  • 6
    AROMA ACTIVES LIMITED
    08275373
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (25 parents)
    Officer
    2013-04-25 ~ 2014-02-05
    IIF 9 - Director → ME
  • 7
    AROMATHERAPY ASSOCIATES HOLDINGS LIMITED
    - now 07684120
    8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 36 - Director → ME
  • 8
    AROMATHERAPY ASSOCIATES LIMITED
    02108201
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (29 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 35 - Director → ME
  • 9
    BRITISH EGYPTIAN PUBLIC AFFAIRS COMMITTEE (BEPAC)
    07867952
    52 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    CARDIOASSIST LIMITED
    05247579
    17 North Drive, Littleton, Winchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,886 GBP2024-09-30
    Officer
    2013-08-03 ~ now
    IIF 29 - Director → ME
  • 11
    CARE ENGLAND - now
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION
    - 2004-03-16 02082270
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (157 parents)
    Officer
    1993-05-07 ~ 1999-10-18
    IIF 54 - Director → ME
  • 12
    CAROL JOY LONDON LIMITED
    - now 09266482 05094518
    OPTIVI CJL LIMITED
    - 2015-02-23 09266482
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2015-02-09 ~ 2021-10-12
    IIF 27 - Director → ME
  • 13
    COVENANT HEALTHCARE GROUP LIMITED
    - now 05389815
    THREADBRIGHT LIMITED
    - 2005-04-14 05389815
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2005-04-14 ~ 2008-05-31
    IIF 14 - Director → ME
  • 14
    COVENANT HEALTHCARE LIMITED
    - now 04144770
    EVER 1487 LIMITED
    - 2001-06-26 04144770 04521168, 05086457, 04841830... (more)
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2001-06-14 ~ 2008-05-31
    IIF 24 - Director → ME
  • 15
    E L F ASSOCIATES LIMITED
    - now 01957023
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 25 - Director → ME
  • 16
    EGYPTIAN COMMITTEE FOR CIVIL STATE LIMITED
    08635789
    1 St Floor, Hanover Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 6 - Director → ME
  • 17
    FOUNDATIONS FOR HOPE
    - now 08339515
    FOUNDATIONS TRUST LTD - 2013-07-08
    Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    345,656 GBP2024-12-31
    Officer
    2013-08-01 ~ now
    IIF 28 - Director → ME
  • 18
    FOUR SEASONS (JDM) LIMITED - now
    FOUR SEASONS HEALTH CARE LIMITED
    - 2005-07-25 03782935 SC145196, 05165301, SC079484... (more)
    CARE CATERS LIMITED - 1999-12-03
    SHELFCO (NO.1681) LIMITED - 1999-07-07
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (19 parents)
    Officer
    1999-12-14 ~ 2000-08-31
    IIF 50 - Director → ME
  • 19
    FOUR SEASONS HEALTH CARE (NORTHERN IRELAND) LIMITED - now
    CRESTACARE (NI) LIMITED
    - 2000-02-09 NF002825
    Millennium House Victoria Road, Douglas, Isle Of Man
    Active Corporate (15 parents, 1 offspring)
    Officer
    1995-09-19 ~ 1999-08-31
    IIF 55 - Director → ME
  • 20
    FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED
    - now SC095794 SC145196, 05165301, 03782935... (more)
    SCOTCARE GROUP LIMITED
    - 1999-12-08 SC095794
    MURDOSTOUN CASTLE LIMITED
    - 1987-11-30 SC095794
    BABELL LIMITED
    - 1986-05-01 SC095794
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (38 parents)
    Officer
    ~ 2000-04-19
    IIF 49 - Director → ME
  • 21
    FOUR SEASONS HEALTH CARE PROPERTIES (SPECIALIST) LIMITED
    - now 03936017
    SHELFCO (NO.1845) LIMITED - 2000-03-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (22 parents)
    Officer
    2000-05-26 ~ 2000-08-31
    IIF 52 - Director → ME
  • 22
    FOUR SEASONS HOMES NO. 2 LIMITED
    - now 03934706 04018743, 04198505, 03973973... (more)
    SHELFCO (NO.1847) LIMITED - 2000-03-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (14 parents)
    Officer
    2000-05-26 ~ 2000-06-30
    IIF 51 - Director → ME
  • 23
    FSHC PROPERTIES (MANOR) LIMITED - now
    HUNTERCOMBE MANOR LIMITED
    - 2016-02-29 02152773
    THE REHABILITATION GROUP LIMITED - 1989-12-20
    GIFTASSET LIMITED - 1987-10-12
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (27 parents, 1 offspring)
    Officer
    1996-02-08 ~ 2000-08-31
    IIF 53 - Director → ME
  • 24
    GENES FOR LIFE LIMITED
    08967242
    93 Water Lane, Leeds, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-06-09 ~ 2018-04-13
    IIF 39 - Director → ME
  • 25
    GENOME LIMITED
    06024914
    93 Water Lane, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 41 - Director → ME
  • 26
    HEALTHCARE REHABILITATION LONDON LIMITED - now
    COVENANT HEALTHCARE REHABILITATION LONDON LIMITED
    - 2010-04-13 06385758
    Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-10-01 ~ 2008-05-31
    IIF 5 - Director → ME
  • 27
    HEART BIOTECH HOLDINGS LIMITED
    - now 09001625
    HEART BH LIMITED
    - 2014-10-22 09001625
    17 North Drive, Littleton, Winchester, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    2014-04-17 ~ now
    IIF 31 - Director → ME
  • 28
    HEART BIOTECH LIMITED
    08456288
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    2013-03-21 ~ now
    IIF 33 - Director → ME
  • 29
    HEART BIOTECH LIPO LIMITED
    09364980
    17 North Drive, Littleton, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-12-22 ~ now
    IIF 30 - Director → ME
  • 30
    HEART BIOTECH NANO LIMITED
    09309176
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    2014-11-13 ~ now
    IIF 32 - Director → ME
  • 31
    HEART BIOTECH PHARMA LIMITED
    09324809
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    2014-11-24 ~ now
    IIF 57 - Director → ME
  • 32
    IMAGING FIRST LIMITED
    - now 07896665
    OPTIVI SCREENING LIMITED - 2012-11-13
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (18 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2013-01-31 ~ 2017-05-22
    IIF 8 - Director → ME
  • 33
    INHOCO 817 LIMITED
    03639645 04141426, 05552050, 06076004... (more)
    1st Floor Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 15 - Director → ME
  • 34
    INHOCO 818 LIMITED
    03639651 04141426, 05552050, 06076004... (more)
    1st Floor Cannon Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 22 - Director → ME
  • 35
    LEEDS ULTRASOUND SCREENING SERVICE LIMITED
    - now 03868779
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 38 - Director → ME
  • 36
    MAGDIAN LLP
    OC338953
    1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 37
    MEDSOLVE (UK) LIMITED
    09390744
    172 Front Street, Chester Le Street, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Person with significant control
    2018-04-23 ~ 2025-11-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    OPTIVI HOLDINGS LIMITED
    - now 08062930
    TNP N035 LIMITED
    - 2013-12-09 08062930 08062939
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    OPTIVI LIMITED
    - now 07038269
    SKINCITY LIMITED
    - 2011-02-02 07038269
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 40
    PARTNERSHIPS IN CARE SCOTLAND LIMITED - now
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED
    - 2008-03-18 04727112
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2003-04-08 ~ 2008-02-12
    IIF 16 - Director → ME
  • 41
    ST.MARCOS HOLDINGS LIMITED
    06573167
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2008-04-22 ~ 2009-04-22
    IIF 45 - Director → ME
    2010-06-18 ~ 2013-05-03
    IIF 43 - Director → ME
  • 42
    THE BRITISH EGYPTIAN SOCIETY
    - now 02530132
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    5 Brownlow Road, Croydon, Surrey
    Active Corporate (58 parents)
    Officer
    2005-05-13 ~ now
    IIF 10 - Director → ME
  • 43
    THE EGYPTIAN MEDICAL SOCIETY (UK)
    - now 06268147
    THE EGYPTIAN MEDICAL SOCIETY (UK) LIMITED
    - 2007-08-07 06268147
    Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    36,113 GBP2024-01-31
    Officer
    2007-06-04 ~ now
    IIF 56 - Director → ME
  • 44
    THE MAGDI YACOUB FOUNDATION
    11031561
    Heart Science Centre, Harefield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE MAGDI YACOUB INSTITUTE
    - now 04061607
    HAREFIELD RESEARCH FOUNDATION - 2004-02-11
    Heart Science Centre, Harefield, Middlesex
    Active Corporate (23 parents)
    Officer
    2014-12-12 ~ 2023-06-20
    IIF 47 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-06-20
    IIF 3 - Has significant influence or control OE
  • 46
    THIS IS MY: LIMITED
    - now 07146598
    GENOME SCREENING LIMITED
    - 2011-03-16 07146598
    TNP NO19 LIMITED
    - 2010-09-09 07146598 06800727, 07038269
    93 Water Lane, Leeds, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    2010-08-10 ~ 2018-04-13
    IIF 40 - Director → ME
  • 47
    THIS IS MY: SPORTS MEDICINE LIMITED
    - now 09325998
    PERFORMANCE HEALTH INNOVATIONS LIMITED
    - 2017-04-10 09325998
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    93 Water Lane, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    2016-03-28 ~ 2018-04-13
    IIF 42 - Director → ME
  • 48
    TNP N034 LIMITED
    08062939 08062930
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 37 - Director → ME
  • 49
    TRANSFORM (PROPERTY) LIMITED
    04829408
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2003-07-11 ~ 2008-05-31
    IIF 21 - Director → ME
  • 50
    TRANSFORM AESTHETICS LIMITED
    - now 05708303
    WBMADE 1001 LIMITED
    - 2006-03-17 05708303
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2006-02-14 ~ 2008-05-31
    IIF 44 - Director → ME
  • 51
    TRANSFORM HOLDINGS LIMITED
    - now 02773587
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (25 parents)
    Officer
    2002-10-24 ~ 2008-05-31
    IIF 11 - Director → ME
  • 52
    TRANSFORM MEDICAL GROUP (CS) LIMITED
    - now 03228476
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate (27 parents)
    Officer
    2002-10-24 ~ 2008-05-31
    IIF 18 - Director → ME
  • 53
    TRANSFORM PROPERTY (PINES) LIMITED
    - now 04828533
    INHOCO 2884 LIMITED
    - 2004-04-07 04828533 04141426, 05552050, 06076004... (more)
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    2004-03-11 ~ 2008-05-31
    IIF 26 - 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.