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

Yassaie, Hossein, Sir

    Related profiles found in government register
  • Yassaie, Hossein, Sir
    British chairman born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Home Park Road, Kings Langley, Herts, WD4 8UD

      IIF 1
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 2
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 3
  • Yassaie, Hossein, Sir
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfoot Mills (avocet), Brookfoot Industrial Estate, Brookfoot, Brighouse, HD6 2RW, United Kingdom

      IIF 4
    • icon of address C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, AL9 5AX, United Kingdom

      IIF 5
    • icon of address 326/327, Stean Street, London, United Kingdom, E8 4ED, United Kingdom

      IIF 6
  • Yassaie, Hossein, Sir
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, Bucks, HP7 0UT, United Kingdom

      IIF 7
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 8
    • icon of address C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 9
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 10
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 11
  • Yassaie, Hossein, Sir
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serendipity Labs, 1 Cambridge Square, Cambridge, CB4 0AE, England

      IIF 12
  • Yassaie, Hossein, Sir
    British tech entrepreneur & investor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 13
    • icon of address Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 14
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
  • Yassaie, Hossein, Sir
    British tech entrepreneur and investor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Home Park Mill Link, Kings Langley, WD4 8UD, England

      IIF 16
  • Yassaie, Hossein, Sir
    British ceo born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Imagination Technologies Ltd, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 17
  • Yassaie, Hossein, Sir
    British ceo director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Euston Road, London, NW1 2AA, Uk

      IIF 18
  • Yassaie, Hossein, Sir
    British chief executive born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 19
    • icon of address Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 20
  • Yassaie, Hossein, Sir
    British chief executive officer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 21 IIF 22 IIF 23
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 25
    • icon of address Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 26
  • Yassaie, Hossein, Sir
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 27
    • icon of address Heatherwood, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR

      IIF 28 IIF 29
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 30
    • icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 31
  • Yassaie, Hossein, Sir
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Industrial Estate, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 32
    • icon of address 4th Floor, 137, Euston Road, London, NW1 2AA, United Kingdom

      IIF 33
  • Yassaie, Hossein, Sir
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherwood, Nightingales Lane, Chalfont St Giles, HP8 4SR, United Kingdom

      IIF 34
  • Yassaie, Hossein, Sir
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 35
  • Yassaie, Hossein, Sir
    British tech entrepreneur & advisor & ned & investor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherwood, Knightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR, United Kingdom

      IIF 36
  • Yassaie, Hossein, Sir
    British tech entrepreneur & investor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Steyne House, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 37
    • icon of address 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 38
  • Yassaie, Hossein, Sir
    British technology entrepreneur executive born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The West Wing, Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 39
  • Sir Hossein Yassaie
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 40 IIF 41
    • icon of address Old Steyne House, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 42
    • icon of address Heatherwood, Nightingales Lane, Chalfont St. Giles, HP8 4SR, England

      IIF 43
    • icon of address C/o Absolute Accountants Ltd, Suite K, 19-25 Salisbury Square, Hatfield, Hertfordshire, AL9 5BT, United Kingdom

      IIF 44
    • icon of address Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 45
    • icon of address Cooper Building, Sheffield Technology Park, Arundel Street, Sheffield, S1 2NS, England

      IIF 46
    • icon of address Spaces Pennine Five, Block 2, 20-22 Hawley Street, Sheffield, S1 2EA, England

      IIF 47
  • Sir Hossein Yassaie
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Absolute Accountants Limited, Suite K, 19-25, Salisbury Square, Hatfield, AL9 5BT, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,929 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 36 - Director → ME
  • 2
    AFFINITY ANALOG LIMITED - 2017-08-03
    icon of address Serendipity Labs, 1 Cambridge Square, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 12 - Director → ME
  • 3
    SPOKENALOUD LIMITED - 2018-04-16
    icon of address 8 Bourne End Lane, Bourne End Lane, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,469 GBP2024-06-30
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,589 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,762 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -147,567 GBP2021-06-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 30 - Director → ME
  • 7
    HY10 VENTURES LIMITED - 2018-07-02
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -773,251 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2b27 South Bank Technopark, 90 London Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,164,655 GBP2024-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 16 - Director → ME
  • 9
    SHOO 662 LIMITED - 2021-08-26
    icon of address 326/327 Stean Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    NGISTIC LIMITED - 2017-09-22
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,016 GBP2024-09-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,871,031 GBP2023-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Concept House, Home Park Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    TEAMS NETWORK LIMITED - 2023-03-15
    icon of address Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -866,478 GBP2025-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Brookfoot Mills (avocet) Brookfoot Industrial Estate, Brookfoot, Brighouse, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -13,979,206 GBP2022-07-31 ~ 2023-07-30
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 4 - Director → ME
  • 16
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    icon of address The West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 39 - Director → ME
  • 17
    T-PHY LTD - 2017-12-18
    icon of address Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,667,965 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 10 - Director → ME
  • 18
    LHK CATERING LTD - 2018-01-10
    LUKE GARNSWORTHY PERSONAL TRAINING LTD - 2015-11-20
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    38,626 GBP2021-06-30
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    7DIGITAL GROUP PLC - 2023-05-05
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2016-02-07
    IIF 17 - Director → ME
  • 2
    ATOMOS GLOBAL UK LIMITED - 2022-12-02
    MOMENTOM LIMITED - 2011-06-08
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2022-12-01
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2016-02-08
    IIF 35 - Director → ME
  • 4
    icon of address C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,589 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-21 ~ 2022-10-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    SEGA SYSTEMS LIMITED - 1994-06-20
    JOINDEGREE LIMITED - 1994-06-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2016-02-08
    IIF 32 - Director → ME
  • 6
    ENSIGMA LIMITED - 2000-09-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2016-02-08
    IIF 20 - Director → ME
  • 7
    icon of address 4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2006-10-31
    IIF 29 - Director → ME
  • 8
    TOUMAZ GROUP LTD - 2016-11-16
    icon of address 190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2019-08-14
    IIF 33 - Director → ME
    icon of calendar 2013-10-15 ~ 2016-02-07
    IIF 18 - Director → ME
  • 9
    FRONTIER SILICON LIMITED - 2018-10-18
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2003-10-10
    IIF 28 - Director → ME
  • 10
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    VIDEOLOGIC GROUP PLC - 1999-08-31
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-27 ~ 2016-02-08
    IIF 22 - Director → ME
  • 11
    VIDEOLOGIC LIMITED - 1999-08-31
    VIDEO LOGIC LIMITED - 1989-11-01
    GAVELICAR LIMITED - 1977-12-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-26 ~ 2016-02-08
    IIF 19 - Director → ME
  • 12
    icon of address C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2018-05-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-05-04
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 13
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED - 1999-09-22
    MOREBASE LIMITED - 1993-09-01
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-14 ~ 2016-02-08
    IIF 21 - Director → ME
  • 14
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-10-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    POWERVR LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES GROUP PLC - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2016-02-08
    IIF 23 - Director → ME
  • 16
    icon of address Concept House, Home Park Estate, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2002-07-22 ~ 2016-02-08
    IIF 26 - Director → ME
  • 17
    PURE RADIO LIMITED - 2016-10-06
    icon of address Concept House, Home Park Road, Kings Langley, Herts
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,376,883 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-07-22
    IIF 1 - Director → ME
  • 18
    icon of address Satixfy Uk, Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,757,065 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-07-01
    IIF 38 - Director → ME
  • 19
    NATIONAL MICROELECTRONICS INSTITUTE - 2017-03-03
    NMI SCOTLAND LIMITED - 1997-06-04
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,611 GBP2023-12-31
    Officer
    icon of calendar 2017-01-07 ~ 2023-11-01
    IIF 13 - Director → ME
  • 20
    LHK CATERING LTD - 2018-01-10
    LUKE GARNSWORTHY PERSONAL TRAINING LTD - 2015-11-20
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    38,626 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VIDEOLOGIC LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES LIMITED - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2016-02-08
    IIF 24 - Director → ME
  • 22
    MIPS TECH LIMITED - 2018-10-29
    HELLOSOFT LIMITED - 2017-11-08
    icon of address Dunne & Waterman, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2016-02-08
    IIF 25 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.