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

Ali, Hussein

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 4
  • 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 5 IIF 6 IIF 7
    • 2 Dakota Building, Exhibition Way, Wembley, London, HA9 0FU, England

      IIF 8
  • Ali, Hussein
    British director born in November 1967

    Resident in England

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

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • 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 11
  • Ali, Hussein
    British none born in November 1967

    Resident in Uk

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

      IIF 12
  • 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 13
  • Ali, Yasmin
    British born in November 1965

    Resident in England

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

      IIF 14
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 15
  • 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 16
    • 2, Chatsworth Road, London, W5 3DB, England

      IIF 17
    • 11, Montpelier Rise, Wembley, HA9 8RG, England

      IIF 18
  • 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 19
  • 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 20
  • Mr Hussein Ali
    British born in November 1967

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • 69, City Road, London, EC1V 2NX, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

      IIF 27
  • Mrs Yasmin Ali
    British born in November 1967

    Resident in England

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

      IIF 28
  • Ali, Yasmin
    British secretary

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

      IIF 29
  • 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 30
  • Mrs Yasmin Ali
    British born in November 1965

    Resident in England

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

      IIF 31 IIF 32
  • 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 33 IIF 34
  • 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 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
Active 13
  • 1
    ACCOUNTANCY & TAX GUIDANCE LTD - 2013-09-27
    78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 2
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 13 - Director → ME
    2013-09-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    2 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    TRANSCASH UK LIMITED - 2010-05-11
    Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,909 GBP2015-12-31
    Officer
    2009-06-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    2 Chatsworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    19 Queens Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    19 Queens Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    2 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    2 Chatsworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    11 Montpelier Rise, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ 2012-08-01
    IIF 2 - Director → ME
  • 2
    78 York Street, London
    Dissolved Corporate
    Officer
    2010-07-29 ~ 2013-09-30
    IIF 1 - Director → ME
  • 3
    2 Exhibition Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,574 GBP2019-07-31
    Officer
    2018-07-11 ~ 2020-08-06
    IIF 8 - Director → ME
    Person with significant control
    2018-07-11 ~ 2020-08-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    64 Beaufort Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-24 ~ 2023-07-10
    IIF 5 - Director → ME
    Person with significant control
    2022-09-24 ~ 2023-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    69 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,232 GBP2022-05-31
    Officer
    2021-05-27 ~ 2021-06-02
    IIF 15 - Director → ME
    2021-06-02 ~ 2023-07-10
    IIF 4 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-06-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2021-06-02 ~ 2023-06-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    49 Wood Lane, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-01
    IIF 3 - Director → ME
    2020-07-01 ~ 2020-09-01
    IIF 14 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-09-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    11a Empire Parade Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,574 GBP2017-06-30
    Officer
    2016-06-20 ~ 2017-03-22
    IIF 11 - Director → ME
  • 8
    TEESWATER LTD - 2021-04-08
    4385, 12555308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    384,388 GBP2022-04-30
    Officer
    2021-05-10 ~ 2022-09-16
    IIF 9 - Director → ME
    Person with significant control
    2021-05-10 ~ 2022-09-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    2 Chatsworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ 2020-04-01
    IIF 10 - Director → ME
    2020-01-30 ~ 2020-04-01
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-30 ~ 2020-04-01
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust 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.