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

Mr Yassar Ali Hussain

    Related profiles found in government register
  • Mr Yassar Ali Hussain
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House 52-54, Spencer Street, Birmingham, B18 6DS, England

      IIF 1 IIF 2
    • icon of address The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 3
  • Mr Yasser Ali Hussain
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 4
  • Mr Yassar Ali Hussain
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hogarth Road, Earls Court, SW5 0PU, England

      IIF 5
    • icon of address Baker (midlands) Ltd, Arbor House, Broadway North, Walsall, WS1 2AN, England

      IIF 6
  • Mr Yassar Ali Hussain
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yassar Hussain
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 12
  • Hussain, Yassar Ali
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House 52-54, Spencer Street, Birmingham, B18 6DS, England

      IIF 13
    • icon of address The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 14
  • Hussain, Yassar Ali
    English property professional born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 15
  • Mr Yassar Hussain
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hogarth Road, Earls Court, London, SW5 0PU, England

      IIF 16
  • Hussain, Yassar Ali
    British property/development manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 17
  • Hussain, Yassar Ali
    English business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker (midlands) Ltd, Arbor House, Broadway North, Walsall, WS1 2AN, England

      IIF 18
  • Hussain, Yassar
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hogarth Road, Kensington, SW5 0PU, England

      IIF 19
  • Hussain, Yassar
    English developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 20
  • Hussain, Yassar
    English entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hogarth Road, Earls Court, SW5 0PU, England

      IIF 21
    • icon of address 52 Hogarth Road, Kensington, SW5 0PU, England

      IIF 22 IIF 23
  • Hussain, Yassar Ali
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer House 52-54, Spencer Street, Birmingham, B18 6DS, England

      IIF 24
    • icon of address The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, United Kingdom

      IIF 32
    • icon of address 52 Hogarth Road, Kensington, SW5 0PU, England

      IIF 33
    • icon of address 3rd Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 34
  • Hussain, Yassar Ali
    British developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 35
  • Hussain, Yassar Ali
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 36
  • Hussain, Yassar Ali

    Registered addresses and corresponding companies
    • icon of address Spencer House 52-54, Spencer Street, Birmingham, B18 6DS, England

      IIF 37
    • icon of address Spencer House, 52-54 Spencer Street, Birmingham, B18 6DS, United Kingdom

      IIF 38
  • Hussain, Yassar

    Registered addresses and corresponding companies
    • icon of address 52 Hogarth Road, Kensington, SW5 0PU, England

      IIF 39
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 Hogarth Road, Earls Court, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 38 - Secretary → ME
  • 3
    icon of address 52 Hogarth Road Earls Court, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    39 GBP2024-03-24
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,111 GBP2024-12-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    VERTIBUILD LIMITED - 2016-06-02
    MAIN DISTRIBUTIONS LIMITED - 2011-08-24
    VANTAGE LANDMARK LIMITED - 2013-09-16
    icon of address The Spencers, 20 Augusta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,222,523 GBP2024-12-31
    Officer
    icon of calendar 2002-07-24 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    CLASSIC BOOT-JACKS LIMITED - 2010-05-25
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,719 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 52 Hogarth Road, Kensington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,074,169 GBP2024-07-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-03-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,366 GBP2024-12-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 52 Hogarth Road, Earls Court, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 52 Hogarth Road, Kensington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 52 Hogarth Road, Kensington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 17
    FLAT 9 HOGARTH ROAD LIMITED - 2019-01-14
    icon of address 52 Hogarth Road, Kensington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -506,197 GBP2023-07-29
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 52 Hogarth Road, Earls Court, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,622 GBP2024-07-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    UPLIFT CAPITAL BIRMINGHAM LIMITED - 2016-12-07
    icon of address 52 Hogarth Road Earls Court, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    298,242 GBP2024-07-29
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 27 - Director → ME
  • 20
    RUBY'S GOURMET CHICKEN LIMITED - 2015-06-03
    icon of address 52 Hogarth Road, Kensington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -882,673 GBP2024-12-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ 2024-02-12
    IIF 15 - Director → ME
  • 2
    icon of address 52 Hogarth Road, Earls Court, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-12-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-26
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,111 GBP2024-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2016-01-04
    IIF 35 - Director → ME
  • 4
    MULTI RECYCLING LIMITED - 2012-02-21
    icon of address Unit 10 Wintersells Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-07-20
    IIF 17 - Director → ME
  • 5
    CLASSIC BOOT-JACKS LIMITED - 2010-05-25
    icon of address The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,719 GBP2024-12-31
    Officer
    icon of calendar 2010-05-07 ~ 2017-03-31
    IIF 36 - Director → ME
  • 6
    icon of address 52 Hogarth Road, Kensington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,074,169 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-03-25
    IIF 4 - Has significant influence or control OE
  • 7
    UPLIFT CAPITAL BIRMINGHAM LIMITED - 2016-12-07
    icon of address 52 Hogarth Road Earls Court, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    298,242 GBP2024-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.