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

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

      IIF 1 IIF 2
    • icon of address 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 3 IIF 4
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • icon of address 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 6
  • Yesmin, Shahida
    British company director born in August 1984

    Resident in England

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

      IIF 7
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • icon of address 16c, Market Place, Kendal, Cumbria, LA9 4TN

      IIF 9
    • icon of address 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 10
    • icon of address 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 11
  • Yesmin, Shahida
    British director born in August 1984

    Resident in England

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

      IIF 12
    • icon of address 1, Gordon Street, Dumfries, DG1 1EG, United Kingdom

      IIF 13
    • icon of address 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

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

    Resident in United Kingdom

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

      IIF 15
  • Yesmin, Shahida
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 16
  • Yesmin, Shahida
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 17
    • icon of address 88a, High Street, Symphony Training Centre, Dumfries, Dumfries And Galloway, DG1 2BJ, Scotland

      IIF 18
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
    • icon of address 14, Highlands Road, Rochdale, Greater Manchester, OL11 5PD, England

      IIF 20
  • Yesmin, Shahida
    British housewife born in August 1984

    Resident in United Kingdom

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

      IIF 21
  • Mrs Shahida Yesmin
    British born in August 1984

    Resident in England

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

      IIF 22
    • icon of address 82, Caulstran Road, Dumfries, DG2 9FL, Scotland

      IIF 23
    • icon of address 82, Caulstran Road, Dumfries, DG2 9FL, United Kingdom

      IIF 24
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • icon of address 14, Highlands Road, Rochdale, OL11 5PD, England

      IIF 26
  • Mrs Shahida Yesmin
    British born in August 1984

    Resident in United Kingdom

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

      IIF 27
    • icon of address 82, Caulstran Road, Dumfries, Dumfriesshire, DG2 9FL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    MAPLETHORPE LTD - 2016-06-03
    CHOICE MEDICAL CARE LIMITED - 2020-03-06
    icon of address 132 Manchester Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-12-08 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    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 directorsOE
  • 3
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    763,977 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 82 Caulstran Road, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    QUEENSBERRY VIEW LIMITED - 2014-05-15
    icon of address 23 George Street, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,549 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 10 - Director → ME
    icon of calendar 2018-08-20 ~ 2018-08-29
    IIF 9 - Director → ME
  • 2
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    763,977 GBP2024-03-31
    Officer
    icon of calendar 2015-11-21 ~ 2020-06-01
    IIF 16 - Director → ME
  • 3
    icon of address 226 King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2014-12-01
    IIF 15 - Director → ME
    icon of calendar 2012-02-29 ~ 2014-12-01
    IIF 3 - Secretary → ME
  • 4
    SYMPHONY CLINIC (GLASGOW) LTD - 2018-11-23
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2019-09-03
    IIF 7 - Director → ME
  • 5
    REJUVENATE FACE BODY AND MIND LTD - 2018-10-12
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-07-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-07-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    SYMPHONY AESTHETICS LTD - 2014-10-21
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-28
    IIF 20 - Director → ME
    icon of calendar 2014-09-16 ~ 2017-06-28
    IIF 4 - Secretary → ME
  • 7
    INSTANT FINANCIAL SERVICES LIMITED - 2017-07-11
    SYMPHONY REAL ESTATE LIMITED - 2017-06-30
    SYMPHONY SKIN CARE LTD - 2014-02-20
    icon of address 1 Gordon Street, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2018-09-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 82 Caulstran Road, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2016-12-12
    IIF 18 - Director → ME
    icon of calendar 2015-08-18 ~ 2016-12-12
    IIF 2 - Secretary → ME
  • 9
    CARE STARS LIMITED - 2022-10-10
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    TRANSFORM HEALTHCARE HOLDINGS LIMITED - 2023-11-03
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2022-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2022-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,651,399 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2023-09-01
    IIF 13 - Director → ME
    icon of calendar 2015-08-18 ~ 2018-04-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-10-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.