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

Hussain, Yassar Ali

    Related profiles found in government register
  • Hussain, Yassar Ali

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

      IIF 1
    • The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 2
  • Hussain, Yassar

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

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

      IIF 4
  • Hussain, Yassar
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 5
  • Hussain, Yassar
    English developer born in December 1977

    Resident in England

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

      IIF 6
  • Hussain, Yassar
    English entrepreneur born in December 1977

    Resident in England

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

      IIF 7
    • 52 Hogarth Road, Kensington, SW5 0PU, England

      IIF 8 IIF 9
  • Hussain, Yassar Ali
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Yassar Ali
    British developer born in December 1977

    Resident in England

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

      IIF 21
  • Hussain, Yassar Ali
    British property developer born in December 1977

    Resident in England

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

      IIF 22
  • Hussain, Yassar Ali
    English born in December 1977

    Resident in England

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

      IIF 23
  • Hussain, Yassar Ali
    British property/development manager born in December 1977

    Resident in United Kingdom

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

      IIF 24
  • Hussain, Yassar Ali
    English born in December 1977

    Resident in United Kingdom

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

      IIF 25
    • The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 26
    • 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 27
  • Mr Yassar Hussain
    British born in December 1977

    Resident in England

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

      IIF 28
  • Mr Yassar Hussain
    English born in December 1977

    Resident in England

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

      IIF 29
  • Mr Yassar Ali Hussain
    British born in December 1977

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 35
    • Baker (midlands) Ltd, Arbor House, Broadway North, Walsall, WS1 2AN, England

      IIF 36
  • Mr Yassar Ali Hussain
    English born in December 1977

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • The Spencers, 20 Augusta Street, Birmingham, B18 6JL, United Kingdom

      IIF 39
  • Mr Yasser Ali Hussain
    British born in December 1977

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    ATTAIN HOMES LIMITED
    14744612
    3rd Floor, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 6 - Director → ME
    2023-03-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    CHADA BEAUTY LTD
    15048694
    Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ 2024-02-12
    IIF 27 - Director → ME
  • 3
    HR INVESTS LIMITED
    11701931
    52 Hogarth Road, Earls Court, England
    Active Corporate (3 parents)
    Officer
    2018-11-28 ~ 2019-12-02
    IIF 23 - Director → ME
    2018-11-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2018-11-28 ~ 2019-11-26
    IIF 36 - Has significant influence or control OE
  • 4
    JADE PROPERTY LIMITED
    09979564
    52 Hogarth Road Earls Court, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-05-19 ~ now
    IIF 18 - Director → ME
  • 5
    LOCKBRIDGE COURT MANAGEMENT COMPANY LIMITED
    02380228
    8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (42 parents)
    Officer
    2022-09-01 ~ now
    IIF 19 - Director → ME
  • 6
    LYLEPATH LIMITED
    04255650
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-05-20 ~ now
    IIF 17 - Director → ME
    2007-02-05 ~ 2016-01-04
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MULTI WASTE & RECYCLING LIMITED
    - now 07848854
    MULTI RECYCLING LIMITED
    - 2012-02-21 07848854
    Unit 10 Wintersells Road, Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-11-16 ~ 2012-07-20
    IIF 24 - Director → ME
  • 8
    SIF COMMERCIAL LTD
    14939145
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    SIF CONSTRUCTION LIMITED
    - now 07320738
    VERTIBUILD LIMITED
    - 2016-06-02 07320738
    VANTAGE LANDMARK LIMITED
    - 2013-09-16 07320738
    MAIN DISTRIBUTIONS LIMITED
    - 2011-08-24 07320738
    The Spencers, 20 Augusta Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2010-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    SIF HOLDINGS LTD
    14918108
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 25 - Director → ME
    2023-06-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    SIF PROPERTIES LIMITED
    04493572
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-07-24 ~ now
    IIF 15 - Director → ME
  • 12
    SIF RESIDENTIAL LTD
    14950557
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    STRATPROP LIMITED
    - now 04034082
    CLASSIC BOOT-JACKS LIMITED
    - 2010-05-25 04034082
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-05-07 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SUPERGREEN INVESTMENTS LIMITED
    10673637
    52 Hogarth Road, Kensington, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-03-16 ~ now
    IIF 20 - Director → ME
    2017-03-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-03-16 ~ 2020-03-25
    IIF 40 - Has significant influence or control OE
    2017-03-16 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE SPENCERS MANAGEMENT COMPANY LIMITED
    07319367
    The Spencers, 20 Augusta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    52 Hogarth Road, Earls Court, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 17
    52 Hogarth Road, Kensington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 18
    52 Hogarth Road, Kensington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 19
    UPLIFT CAPITAL 3 LIMITED
    - now 11695444 12411367... (more)
    FLAT 9 HOGARTH ROAD LIMITED
    - 2019-01-14 11695444
    52 Hogarth Road, Kensington, England
    Active Corporate (5 parents)
    Officer
    2019-01-11 ~ now
    IIF 5 - Director → ME
  • 20
    UPLIFT CAPITAL 4 LIMITED
    12411367 11695444... (more)
    52 Hogarth Road, Earls Court, England
    Active Corporate (2 parents)
    Officer
    2020-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UPLIFT CAPITAL II LIMITED
    - now 10024687
    UPLIFT CAPITAL BIRMINGHAM LIMITED
    - 2016-12-07 10024687
    52 Hogarth Road Earls Court, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UPLIFT CAPITAL LIMITED
    - now 07656590 11695444... (more)
    RUBY'S GOURMET CHICKEN LIMITED
    - 2015-06-03 07656590
    52 Hogarth Road, Kensington, England
    Active Corporate (4 parents)
    Officer
    2011-06-02 ~ now
    IIF 12 - Director → 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.