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

Yesmin, Shahida

    Related profiles found in government register
  • Yesmin, Shahida
    British admin born in August 1984

    Resident in United Kingdom

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

      IIF 1
  • Yesmin, Shahida
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 2
  • Yesmin, Shahida
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, George Street, Dumfries, DG1 1EA, Scotland

      IIF 3
    • 88a, High Street, Symphony Training Centre, Dumfries, Dumfries And Galloway, DG1 2BJ, Scotland

      IIF 4
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

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

      IIF 6
  • Yesmin, Shahida
    British housewife born in August 1984

    Resident in United Kingdom

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

      IIF 7
  • Yesmin, Shahida
    British company director born in August 1984

    Resident in England

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

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

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

      IIF 10
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

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

      IIF 12
  • Yesmin, Shahida
    British director born in August 1984

    Resident in England

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

      IIF 13
    • 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

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

      IIF 15
  • Mrs Shahida Yesmin
    British born in August 1984

    Resident in United Kingdom

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

      IIF 16
    • 82, Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL, United Kingdom

      IIF 17
  • Mrs Shahida Yesmin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, George Street, Dumfries, DG1 1EA, United Kingdom

      IIF 18
    • 82, Caulstran Road, Dumfries, DG2 9FL, Scotland

      IIF 19
    • 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 20
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 22
  • Yesmin, Shahida

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

      IIF 23 IIF 24
    • 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 25 IIF 26
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    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
    2022-08-01 ~ now
    IIF 28 - secretary → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -80,375 GBP2024-03-31
    Officer
    2016-12-08 ~ now
    IIF 9 - director → ME
    2016-12-08 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2021-01-01 ~ now
    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 directorsOE
  • 3
    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
    Person with significant control
    2016-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 7 - director → ME
  • 5
    QUEENSBERRY VIEW LIMITED - 2014-05-15
    23 George Street, Dumfries
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,716 GBP2015-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 3 - director → ME
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    26,811 GBP2024-03-31
    Officer
    2013-12-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    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
    2020-05-01 ~ 2020-05-01
    IIF 11 - director → ME
    2018-08-20 ~ 2018-08-29
    IIF 10 - director → ME
  • 2
    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
    2015-11-21 ~ 2020-06-01
    IIF 2 - director → ME
  • 3
    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 ~ 2014-12-01
    IIF 1 - director → ME
    2012-02-29 ~ 2014-12-01
    IIF 25 - secretary → ME
  • 4
    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
    2018-12-20 ~ 2019-09-03
    IIF 8 - director → ME
  • 5
    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
    2017-06-16 ~ 2017-07-02
    IIF 12 - director → ME
    Person with significant control
    2017-06-16 ~ 2017-07-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    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 ~ 2017-06-28
    IIF 6 - director → ME
    2014-09-16 ~ 2017-06-28
    IIF 26 - secretary → ME
  • 7
    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 ~ 2018-09-02
    IIF 13 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    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
  • 8
    82 Caulstran Road, Dumfries, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,278 GBP2016-08-31
    Officer
    2015-08-18 ~ 2016-12-12
    IIF 4 - director → ME
    2015-08-18 ~ 2016-12-12
    IIF 24 - secretary → ME
  • 9
    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
    2017-02-13 ~ 2022-12-01
    IIF 15 - director → ME
    Person with significant control
    2017-02-13 ~ 2022-10-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,426 GBP2023-03-31
    Officer
    2015-08-18 ~ 2023-09-01
    IIF 14 - director → ME
    2015-08-18 ~ 2018-04-15
    IIF 23 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2023-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
© 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.