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

Yesmin, Shahida

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

    Resident in England

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

      IIF 1
    • 23, George Street, Dumfries, DG1 1EA, Scotland

      IIF 2
    • 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 3 IIF 4
    • 82 Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL

      IIF 5
    • 88a, High Street, Symphony Training Centre, Dumfries, Dumfries And Galloway, DG1 2BJ, Scotland

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

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

      IIF 9 IIF 10
  • 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 11
    • 16c, Market Place, Kendal, Cumbria, LA9 4TN

      IIF 12
    • 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 13
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 14
  • Yesmin, Shahida
    British director born in August 1984

    Resident in England

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

      IIF 15
    • 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 16
  • 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 17
    • 82, Caulstran Road, Dumfries, DG2 9FL, Scotland

      IIF 18
    • 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 19
    • 82, Caulstran Road, Dumfries, Dumfries And Galloway, DG2 9FL, Scotland

      IIF 20
    • 82, Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL, United Kingdom

      IIF 21
    • 132, Manchester Road, Rochdale, Lancashire, OL11 4JQ, England

      IIF 22
    • 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 23
  • Yesmin, Shahida

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

      IIF 24 IIF 25
    • 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 26 IIF 27
    • C/o Lindsays, 100 Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 28
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    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
    2022-08-01 ~ now
    IIF 29 - Secretary → ME
  • 2
    C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,375 GBP2024-03-31
    Officer
    2016-12-08 ~ now
    IIF 8 - Director → ME
    2016-12-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 4
    82 Caulstran Road, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 4 - 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 2 - Director → ME
Ceased 11
  • 1
    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
    2018-08-20 ~ 2018-08-29
    IIF 12 - Director → ME
    2020-05-01 ~ 2020-05-01
    IIF 13 - Director → ME
  • 2
    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
    2015-11-21 ~ 2020-06-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ 2024-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 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 3 - Director → ME
    2012-02-29 ~ 2014-12-01
    IIF 26 - Secretary → ME
  • 4
    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
    2018-12-20 ~ 2019-09-03
    IIF 11 - 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 14 - Director → ME
    Person with significant control
    2017-06-16 ~ 2017-07-02
    IIF 23 - 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 9 - Director → ME
    2014-09-16 ~ 2017-06-28
    IIF 27 - 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 15 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – 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 6 - Director → ME
    2015-08-18 ~ 2016-12-12
    IIF 25 - Secretary → ME
  • 9
    C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,811 GBP2024-03-31
    Officer
    2013-12-03 ~ 2025-01-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ 2026-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    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
    In Administration Corporate (5 parents)
    Officer
    2017-02-13 ~ 2022-12-01
    IIF 10 - Director → ME
    Person with significant control
    2017-02-13 ~ 2022-10-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    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
    2015-08-18 ~ 2023-09-01
    IIF 16 - Director → ME
    2015-08-18 ~ 2018-04-15
    IIF 24 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2023-10-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.