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

Hussein, Yasmin

    Related profiles found in government register
  • Hussein, Yasmin
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, RG12 8FZ, England

      IIF 1
    • icon of address 1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

      IIF 2 IIF 3 IIF 4
    • icon of address 1st Floor Castle House, 37-45 Paul Street, London, London, EC2A 4LS

      IIF 9
  • Hussein, Yasmin

    Registered addresses and corresponding companies
    • icon of address Unity Centre 7, Unity Street, Bristol, Avon, BS1 5HH

      IIF 10
    • icon of address Unity Centre, 7 Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 11
    • icon of address Castle House, 1st Floor, 37-45 Paul Street, London, EC2A 4LS, United Kingdom

      IIF 12
    • icon of address Control House, 10 Shepherd's Bush Road, London, --- Select ---, W6 7PJ, England

      IIF 13
  • Shafi, Yasmin Rebecca

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 14
  • Shafi, Yasmin Rebecca
    British

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 15
  • Shafi, Yasmin Rebecca
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 16 IIF 17
  • Shafi, Yasmin Rebecca
    British director

    Registered addresses and corresponding companies
  • Shafi, Yasmin Rebecca
    British finance director

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 21
  • Shafi, Yasmin Rebecca
    British financial director

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 22
  • Hussein, Yasmin
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG

      IIF 23
  • Hussein, Yasmin
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

      IIF 24 IIF 25
    • icon of address 37-45, Paul Street, Paul Street, London, EC2A 4LS, England

      IIF 26
    • icon of address Castle House, 1st Floor, 37-45 Paul Street, London, EC2A 4LS, United Kingdom

      IIF 27
  • Hussein, Yasmin
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Centre 7, Unity Street, Bristol, Avon, BS1 5HH

      IIF 28
    • icon of address Unity Centre, 7 Unity Street, Bristol, BS1 5HH, England

      IIF 29
    • icon of address Unity Centre, 7 Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 30
    • icon of address 50, Flat 25, 50 Kensington Gardens Square, London, W2 4BA, England

      IIF 31
  • Hussein, Yasmin
    British co director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Control House, 10 Shepherd's Bush Road, London, --- Select ---, W6 7PJ, England

      IIF 32
    • icon of address 41, The Yoo Building, 17 Hall Road, St Johns Wood, London, NW8 9RF, United Kingdom

      IIF 33
  • Ms Yasmin Hussein
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Centre 7, Unity Street, Bristol, Avon, BS1 5HH

      IIF 34
    • icon of address Unity Centre, 7 Unity Street, Bristol, BS1 5HH

      IIF 35 IIF 36
  • Shafi, Yasmin Rebecca
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 37 IIF 38
  • Shafi, Yasmin Rebecca
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shafi, Yasmin Rebecca
    British finance director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ashley Road, Walton-on-thames, Surrey, KT12 1HG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    DASQ OUTSOURCE SERVICES LTD. - 2011-04-26
    DASQ FLEET SERVICES LTD - 2010-09-14
    icon of address Unity Centre, 7 Unity Street, Bristol
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unity Centre, 7 Unity Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Unity Centre, 7 Unity Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 4
    CLUBDANCE LTD - 2014-10-23
    GIRL TRAVEL LTD - 2013-02-11
    icon of address Unity Centre 7, Unity Street, Bristol, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2021-08-31
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-09-14 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    BOY TRAVEL LIMITED - 2013-02-11
    icon of address 50 Flat 25, 50 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 1st Floor, Castle House, 37-45 Paul Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
Ceased 21
  • 1
    K I Q LIMITED - 2005-08-23
    RUGARCH LIMITED - 1990-09-26
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-20
    IIF 37 - Director → ME
    icon of calendar 2008-02-12 ~ 2008-03-20
    IIF 17 - Secretary → ME
  • 2
    PRIME RESPONSE LIMITED - 2001-06-12
    CHARMVOX LIMITED - 1987-09-03
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-20
    IIF 38 - Director → ME
    icon of calendar 2008-02-12 ~ 2008-03-20
    IIF 16 - Secretary → ME
  • 3
    RIVERWOOD CAPITAL PARTNERS LTD - 2017-06-13
    icon of address Control House, Shepherds Bush Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2017-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2012-07-09
    IIF 32 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-07-09
    IIF 13 - Secretary → ME
  • 4
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    icon of calendar 2004-03-16 ~ 2007-04-18
    IIF 43 - Director → ME
    icon of calendar 2005-04-07 ~ 2007-04-18
    IIF 15 - Secretary → ME
  • 5
    H. WOODWARD & SON PUBLIC LIMITED COMPANY - 2020-11-11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2018-08-02
    IIF 26 - Director → ME
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 7 - Secretary → ME
  • 6
    HI EUROPE LIMITED - 2006-03-24
    TOTAL RESEARCH LIMITED - 2002-09-09
    TOTAL RESEARCH (U.K.) LIMITED - 1994-09-19
    icon of address 85 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 39 - Director → ME
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 14 - Secretary → ME
  • 7
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 8 - Secretary → ME
  • 8
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2018-08-02
    IIF 24 - Director → ME
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 5 - Secretary → ME
  • 9
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    BRIDGEND PROCESSES PLC - 1985-09-04
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 1 - Secretary → ME
  • 10
    HARRIS INTERACTIVE UK LIMITED - 2006-03-24
    TOTAL RESEARCH HOLDINGS LIMITED - 2003-03-25
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 40 - Director → ME
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 18 - Secretary → ME
  • 11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 3 - Secretary → ME
  • 12
    CITIGATE DATA CONSULTING LIMITED - 2008-03-10
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 6 - Secretary → ME
  • 13
    I-DEAL (INTERNATIONAL) LIMITED - 2007-10-22
    TORRECILLA LIMITED - 2002-03-28
    icon of address 4th Floor, Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 9 - Secretary → ME
  • 14
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2016-03-31
    IIF 27 - Director → ME
    icon of calendar 2011-08-10 ~ 2019-07-16
    IIF 12 - Secretary → ME
  • 15
    THE MARKETPIPE LIMITED - 2000-07-11
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 4 - Secretary → ME
  • 16
    TOTAL RESEARCH ACQUISITIONS LIMITED - 2003-04-03
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 41 - Director → ME
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 19 - Secretary → ME
  • 17
    ROLSTOCK LIMITED - 1987-12-18
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2018-08-02
    IIF 25 - Director → ME
    icon of calendar 2008-06-16 ~ 2019-07-16
    IIF 2 - Secretary → ME
  • 18
    ROMTEC LIMITED - 2003-04-03
    SHELFCO (NO.2445) LIMITED - 2001-07-04
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 42 - Director → ME
    icon of calendar 2003-09-24 ~ 2005-12-16
    IIF 20 - Secretary → ME
  • 19
    icon of address 14 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,592 GBP2022-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2012-06-18
    IIF 33 - Director → ME
  • 20
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2005-12-16
    IIF 22 - Secretary → ME
  • 21
    WIRTHLIN-EUROPE LIMITED - 2002-11-29
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2005-12-16
    IIF 21 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.