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

Hussein, Yasmin

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

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

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

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

      IIF 9
  • Hussein, Yasmin

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

      IIF 10
    • 66, Paul Street, London, EC2A 4NA, England

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

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

      IIF 13
  • Shafi, Yasmin Rebecca

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

      IIF 14
  • Shafi, Yasmin Rebecca
    British

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

      IIF 15
  • Shafi, Yasmin Rebecca
    British chartered accountant

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

      IIF 21
  • Shafi, Yasmin Rebecca
    British financial director

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

      IIF 23
  • Hussein, Yasmin
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, The Yoo Building, 17 Hall Road, St Johns Wood, London, NW8 9RF, United Kingdom

      IIF 24
  • Hussein, Yasmin
    British accountant born in April 1971

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 37-45, Paul Street, Paul Street, London, EC2A 4LS, England

      IIF 27
    • Castle House, 1st Floor, 37-45 Paul Street, London, EC2A 4LS, United Kingdom

      IIF 28
  • Hussein, Yasmin
    British chartered accountant born in April 1971

    Resident in United Kingdom

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

      IIF 29
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH, England

      IIF 30
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 31
    • 50, Flat 25, 50 Kensington Gardens Square, London, W2 4BA, England

      IIF 32
  • Hussein, Yasmin
    British co director born in April 1971

    Resident in United Kingdom

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

      IIF 33
  • Ms Yasmin Hussein
    British born in April 1971

    Resident in United Kingdom

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

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

      IIF 35
    • 66, Paul Street, London, EC2A 4NA, England

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

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    CHORDIANT SOFTWARE EUROPE LIMITED
    - now 02528273
    K I Q LIMITED - 2005-08-23
    RUGARCH LIMITED - 1990-09-26
    125 Colmore Row, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2008-02-12 ~ 2008-03-20
    IIF 37 - Director → ME
    2008-02-12 ~ 2008-03-20
    IIF 17 - Secretary → ME
  • 2
    CHORDIANT SOFTWARE INTERNATIONAL LIMITED
    - now 02155722
    PRIME RESPONSE LIMITED - 2001-06-12
    CHARMVOX LIMITED - 1987-09-03
    125 Colmore Row, Birmingham
    Dissolved Corporate (21 parents)
    Officer
    2008-02-12 ~ 2008-03-20
    IIF 38 - Director → ME
    2008-02-12 ~ 2008-03-20
    IIF 16 - Secretary → ME
  • 3
    DASQ CAPITAL PARTNERS LTD.
    - now 07360331
    DASQ OUTSOURCE SERVICES LTD. - 2011-04-26
    DASQ FLEET SERVICES LTD - 2010-09-14
    66 Paul Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-08-31 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DASQ ELECTRONICS LIMITED
    10578422
    Unity Centre, 7 Unity Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 5
    DASQ UNITED NAVIGATION LTD
    08600309
    Unity Centre, 7 Unity Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DELLA ROSSA CONSULTING LIMITED
    - now 07773416
    CLUBDANCE LTD
    - 2014-10-23 07773416
    GIRL TRAVEL LTD
    - 2013-02-11 07773416
    Unity Centre 7, Unity Street, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 29 - Director → ME
    2011-09-14 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    DP LONDON LIMITED - now
    RIVERWOOD CAPITAL PARTNERS LTD
    - 2017-06-13 07650722
    Control House, Shepherds Bush Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-27 ~ 2012-07-09
    IIF 33 - Director → ME
    2011-05-27 ~ 2012-07-09
    IIF 13 - Secretary → ME
  • 8
    DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED
    04573397
    171 High Street, Dorking, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2004-03-16 ~ 2007-04-18
    IIF 43 - Director → ME
    2005-04-07 ~ 2007-04-18
    IIF 15 - Secretary → ME
  • 9
    FEATHER FASCINATION LTD
    - now 08066885
    BOY TRAVEL LIMITED
    - 2013-02-11 08066885
    50 Flat 25, 50 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 10
    H. WOODWARD & SON LIMITED - now
    H. WOODWARD & SON PUBLIC LIMITED COMPANY
    - 2020-11-11 00296940
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (24 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 27 - Director → ME
    2008-06-16 ~ 2019-07-16
    IIF 7 - Secretary → ME
  • 11
    HARRIS INTERACTIVE UK LIMITED - now
    HI EUROPE LIMITED
    - 2006-03-24 02802862
    TOTAL RESEARCH LIMITED - 2002-09-09
    TOTAL RESEARCH (U.K.) LIMITED - 1994-09-19
    120 Aldersgate Street, London, England
    Active Corporate (28 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 39 - Director → ME
    2003-09-24 ~ 2005-12-16
    IIF 14 - Secretary → ME
  • 12
    HEMSCOTT HOLDINGS LIMITED
    - now 03945506
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 8 - Secretary → ME
  • 13
    HEMSCOTT INVESTMENT ANALYSIS LIMITED
    03563522
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (17 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 25 - Director → ME
    2008-06-16 ~ 2019-07-16
    IIF 5 - Secretary → ME
  • 14
    HEMSCOTT LIMITED
    - now 00027883
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    BRIDGEND PROCESSES PLC - 1985-09-04
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 1 - Secretary → ME
  • 15
    HI UK HOLDINGS LIMITED - now
    HARRIS INTERACTIVE UK LIMITED
    - 2006-03-24 03953015 02802862
    TOTAL RESEARCH HOLDINGS LIMITED - 2003-03-25
    85 Uxbridge Road, London, England
    Dissolved Corporate (24 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 40 - Director → ME
    2003-09-24 ~ 2005-12-16
    IIF 18 - Secretary → ME
  • 16
    HID MANAGEMENT LLP
    OC324821
    1st Floor, Castle House, 37-45 Paul Street, London
    Dissolved Corporate (44 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 17
    I-DEAL MP LTD
    05937623
    C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 3 - Secretary → ME
  • 18
    IPREO CAPITALBRIDGE LTD.
    - now 04316687
    CITIGATE DATA CONSULTING LIMITED - 2008-03-10
    INTERCEDE 1759 LIMITED - 2002-01-29
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (22 parents)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 6 - Secretary → ME
  • 19
    IPREO LIMITED
    - now 04320902
    I-DEAL (INTERNATIONAL) LIMITED - 2007-10-22
    TORRECILLA LIMITED - 2002-03-28
    4th Floor, Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 9 - Secretary → ME
  • 20
    IPREO UK HOLDINGS LTD
    07736019
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2011-08-10 ~ 2016-03-31
    IIF 28 - Director → ME
    2011-08-10 ~ 2019-07-16
    IIF 12 - Secretary → ME
  • 21
    MARKETPIPE LIMITED
    - now 03984460
    THE MARKETPIPE LIMITED - 2000-07-11
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 4 - Secretary → ME
  • 22
    ROMTEC UK LIMITED
    - now 03953021
    TOTAL RESEARCH ACQUISITIONS LIMITED - 2003-04-03
    85 Uxbridge Road, London, England
    Dissolved Corporate (23 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 41 - Director → ME
    2003-09-24 ~ 2005-12-16
    IIF 19 - Secretary → ME
  • 23
    STOCKS HOTEL AND COUNTRY CLUB LTD
    - now 01806381
    ROLSTOCK LIMITED - 1987-12-18
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (21 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 26 - Director → ME
    2008-06-16 ~ 2019-07-16
    IIF 2 - Secretary → ME
  • 24
    TELIGEN UK LIMITED
    - now 04187743
    ROMTEC LIMITED - 2003-04-03
    SHELFCO (NO.2445) LIMITED - 2001-07-04
    85 Uxbridge Road, London, England
    Dissolved Corporate (18 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 42 - Director → ME
    2003-09-24 ~ 2005-12-16
    IIF 20 - Secretary → ME
  • 25
    VINNER LTD
    07644114
    14 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-05-27 ~ 2012-06-18
    IIF 24 - Director → ME
  • 26
    WIRTHLIN EUROPE LIMITED
    - now 03235776 03042281
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    85 Uxbridge Road, London, England
    Dissolved Corporate (33 parents)
    Officer
    2004-09-10 ~ 2005-12-16
    IIF 22 - Secretary → ME
  • 27
    WIRTHLIN UK LIMITED
    - now 03042281
    WIRTHLIN-EUROPE LIMITED - 2002-11-29
    85 Uxbridge Road, London, England
    Dissolved Corporate (27 parents)
    Officer
    2004-09-10 ~ 2005-12-16
    IIF 21 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.