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

Ms Yasmin Hussein

    Related profiles found in government register
  • 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 1
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH

      IIF 2 IIF 3
  • 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 4 IIF 5
    • 37-45, Paul Street, Paul Street, London, EC2A 4LS, England

      IIF 6
    • Castle House, 1st Floor, 37-45 Paul Street, London, EC2A 4LS, United Kingdom

      IIF 7
  • 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 8
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH, England

      IIF 9
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 10
    • 50, Flat 25, 50 Kensington Gardens Square, London, W2 4BA, England

      IIF 11
  • 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 12
    • 41, The Yoo Building, 17 Hall Road, St Johns Wood, London, NW8 9RF, United Kingdom

      IIF 13
  • 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 14 IIF 15
  • 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 20
  • 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 21
  • Shafi, Yasmin Rebecca
    British

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

      IIF 22
  • Shafi, Yasmin Rebecca
    British chartered accountant

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

      IIF 23 IIF 24
  • 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 28
  • Shafi, Yasmin Rebecca
    British financial director

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

      IIF 29
  • Hussein, Yasmin
    British accountant

    Registered addresses and corresponding companies
  • Shafi, Yasmin Rebecca

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

      IIF 39
  • Hussein, Yasmin

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

      IIF 40
    • Unity Centre, 7 Unity Street, Bristol, BS1 5HH, United Kingdom

      IIF 41
    • Castle House, 1st Floor, 37-45 Paul Street, London, EC2A 4LS, United Kingdom

      IIF 42
    • Control House, 10 Shepherd's Bush Road, London, --- Select ---, W6 7PJ, England

      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
    Unity Centre, 7 Unity Street, Bristol
    Corporate (2 parents, 2 offsprings)
    Officer
    2013-08-31 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unity Centre, 7 Unity Street, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - director → ME
  • 3
    Unity Centre, 7 Unity Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 4
    CLUBDANCE LTD - 2014-10-23
    GIRL TRAVEL LTD - 2013-02-11
    Unity Centre 7, Unity Street, Bristol, Avon
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,500 GBP2021-08-31
    Officer
    2011-09-14 ~ dissolved
    IIF 8 - director → ME
    2011-09-14 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BOY TRAVEL LIMITED - 2013-02-11
    50 Flat 25, 50 Kensington Gardens Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 11 - director → ME
  • 6
    1st Floor, Castle House, 37-45 Paul Street, London
    Dissolved corporate (7 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 21 - llp-designated-member → ME
Ceased 21
  • 1
    K I Q LIMITED - 2005-08-23
    RUGARCH LIMITED - 1990-09-26
    125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2008-03-20
    IIF 14 - director → ME
    2008-02-12 ~ 2008-03-20
    IIF 24 - secretary → ME
  • 2
    PRIME RESPONSE LIMITED - 2001-06-12
    CHARMVOX LIMITED - 1987-09-03
    125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2008-03-20
    IIF 15 - director → ME
    2008-02-12 ~ 2008-03-20
    IIF 23 - secretary → ME
  • 3
    RIVERWOOD CAPITAL PARTNERS LTD - 2017-06-13
    Control House, Shepherds Bush Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,600 GBP2017-05-31
    Officer
    2011-05-27 ~ 2012-07-09
    IIF 12 - director → ME
    2011-05-27 ~ 2012-07-09
    IIF 43 - secretary → ME
  • 4
    171 High Street, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    2004-03-16 ~ 2007-04-18
    IIF 20 - director → ME
    2005-04-07 ~ 2007-04-18
    IIF 22 - secretary → ME
  • 5
    H. WOODWARD & SON PUBLIC LIMITED COMPANY - 2020-11-11
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 6 - director → ME
    2008-06-16 ~ 2019-07-16
    IIF 36 - secretary → ME
  • 6
    HI EUROPE LIMITED - 2006-03-24
    TOTAL RESEARCH LIMITED - 2002-09-09
    TOTAL RESEARCH (U.K.) LIMITED - 1994-09-19
    85 Uxbridge Road, London, England
    Corporate (3 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 16 - director → ME
    2003-09-24 ~ 2005-12-16
    IIF 39 - secretary → ME
  • 7
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 37 - secretary → ME
  • 8
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 4 - director → ME
    2008-06-16 ~ 2019-07-16
    IIF 34 - 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
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 30 - secretary → ME
  • 10
    HARRIS INTERACTIVE UK LIMITED - 2006-03-24
    TOTAL RESEARCH HOLDINGS LIMITED - 2003-03-25
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 17 - director → ME
    2003-09-24 ~ 2005-12-16
    IIF 25 - secretary → ME
  • 11
    30 Finsbury Square, London
    Corporate (3 parents, 1 offspring)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 32 - secretary → ME
  • 12
    CITIGATE DATA CONSULTING LIMITED - 2008-03-10
    30 Finsbury Square, London
    Corporate (5 parents)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 35 - secretary → ME
  • 13
    I-DEAL (INTERNATIONAL) LIMITED - 2007-10-22
    TORRECILLA LIMITED - 2002-03-28
    4th Floor, Ropemaker Place, 25 Ropemaker Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 38 - secretary → ME
  • 14
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2016-03-31
    IIF 7 - director → ME
    2011-08-10 ~ 2019-07-16
    IIF 42 - secretary → ME
  • 15
    THE MARKETPIPE LIMITED - 2000-07-11
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2008-06-16 ~ 2019-07-16
    IIF 33 - secretary → ME
  • 16
    TOTAL RESEARCH ACQUISITIONS LIMITED - 2003-04-03
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 18 - director → ME
    2003-09-24 ~ 2005-12-16
    IIF 26 - secretary → ME
  • 17
    ROLSTOCK LIMITED - 1987-12-18
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2008-06-16 ~ 2018-08-02
    IIF 5 - director → ME
    2008-06-16 ~ 2019-07-16
    IIF 31 - secretary → ME
  • 18
    ROMTEC LIMITED - 2003-04-03
    SHELFCO (NO.2445) LIMITED - 2001-07-04
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-09-24 ~ 2005-12-16
    IIF 19 - director → ME
    2003-09-24 ~ 2005-12-16
    IIF 27 - secretary → ME
  • 19
    14 Hanover Square, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,592 GBP2022-05-31
    Officer
    2011-05-27 ~ 2012-06-18
    IIF 13 - director → ME
  • 20
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-10 ~ 2005-12-16
    IIF 29 - secretary → ME
  • 21
    WIRTHLIN-EUROPE LIMITED - 2002-11-29
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-10 ~ 2005-12-16
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.