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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yasmin Ali

    Related profiles found in government register
  • Yasmin Ali
    British born in November 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 1
  • Ali, Yasmin
    British entrepeneur born in November 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Mrs Yasmin Ali
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 3 IIF 4
  • Mrs Yasmin Ali
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chatsworth Road, London, W5 3DB, England

      IIF 5
  • Ali, Hussein
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, The Water Gardens, London, W2 2DE, United Kingdom

      IIF 6 IIF 7
  • Mr Hussein Ali
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Walk, London, NW9 8ES, England

      IIF 8 IIF 9 IIF 10
    • 69, City Road, London, EC1V 2NX, England

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 2 Dakota Building, Exhibition Way, Wembley, London, HA9 0FU, England

      IIF 14
  • Ali, Yasmin
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chatsworth Road, London, W5 3DB, England

      IIF 15
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 16
  • Ali, Yasmin
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chatsworth Road, Chatsworth Road, London, W5 3DB, England

      IIF 17
    • 2, Chatsworth Road, London, W5 3DB, England

      IIF 18
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 19
  • Mrs Yasmin Abdul Rahim Ali
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Yasmin Abdul Rahim Ali
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chatsworth Road, London, W5 3DB, United Kingdom

      IIF 21 IIF 22
  • Ali, Hussein
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 24
  • Ali, Hussein
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Walk, London, NW9 8ES, England

      IIF 25 IIF 26 IIF 27
    • 2 Dakota Building, Exhibition Way, Wembley, London, HA9 0FU, England

      IIF 28
  • Ali, Hussein
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Walk, London, NW9 8ES, England

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Ali, Hussein
    British sales born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Walk, London, NW9 8ES, United Kingdom

      IIF 31
  • Ali, Hussein
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, Uk

      IIF 32
  • Ali, Hussein
    British telecom born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 33
  • Abdul Rahim Ali, Yasmin
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Ali, Yasmin
    British secretary

    Registered addresses and corresponding companies
    • 2, Chatsworth Road, Ealing, London, W5 3DB

      IIF 35
  • Ali, Hussein

    Registered addresses and corresponding companies
    • 144, The Water Gardens, London, W2 2DE, United Kingdom

      IIF 36
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    07297773 LTD
    - now 07297773
    ACCOUNTANCY & TAX GUIDANCE LTD
    - 2013-09-27 07297773 08634258
    78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ACCOUNTANCY & TAX GUIDANCE LIMITED
    08634258 07297773
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 33 - Director → ME
    2013-09-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    ALBADRI TELECOM LIMITED
    08122494
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ 2012-08-01
    IIF 7 - Director → ME
    2012-06-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    ALMAOUD LIMITED
    07330758
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-29 ~ 2013-09-30
    IIF 6 - Director → ME
  • 5
    DR ZAHRA LTD
    12803479
    2 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    EURO REMITTANCE LIMITED
    - now 06916168
    TRANSCASH UK LIMITED
    - 2010-05-11 06916168
    Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    HALA MARKET LTD
    15156766
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    HOME KITCHEN GROCERY LIMITED
    15257137
    2 Chatsworth Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    HUSSEIN ALI LTD
    14609404
    19 Queens Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    HUSSEIN ALI PROPERTIES LIMITED
    11459342
    2 Exhibition Way, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2020-08-06
    IIF 28 - Director → ME
    Person with significant control
    2018-07-11 ~ 2020-08-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    LONDON BEAUTY CRUSH LIMITED
    13311623
    19 Queens Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    MRS NADA KADEM LIMITED
    14374474
    64 Beaufort Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-24 ~ 2023-07-10
    IIF 25 - Director → ME
    Person with significant control
    2022-09-24 ~ 2023-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    MRS YASMIN ALI LTD
    13425206
    69 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-27 ~ 2021-06-02
    IIF 16 - Director → ME
    2021-06-02 ~ 2023-07-10
    IIF 24 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-06-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2021-06-02 ~ 2023-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    MYPRODESIGN LTD
    12437505
    49 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-22 ~ 2020-07-01
    IIF 23 - Director → ME
    2020-07-01 ~ 2020-09-01
    IIF 15 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    ORIGINAL GRIND LTD
    11844911
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    PROTECTMED LTD
    12781735
    2 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    STB BOX LTD
    10237770
    11a Empire Parade Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2017-03-22
    IIF 31 - Director → ME
  • 18
    VENUS COSMETICS LTD
    - now 12555308
    TEESWATER LTD - 2021-04-08
    4385, 12555308 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-05-10 ~ 2022-09-16
    IIF 29 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-09-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    VPS HOSTING CLOUD LTD
    12433888
    2 Chatsworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ 2020-04-01
    IIF 30 - Director → ME
    2020-08-06 ~ dissolved
    IIF 17 - Director → ME
    2020-01-30 ~ 2020-04-01
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-30 ~ 2020-04-01
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    YASMIN ALI PROPERTIES LTD
    13423808
    11 Montpelier Rise, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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.