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

Sir Hossein Yassaie

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

    Resident in England

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

      IIF 1 IIF 2
    • Old Steyne House, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 3
    • Heatherwood, Nightingales Lane, Chalfont St. Giles, HP8 4SR, England

      IIF 4
    • C/o Absolute Accountants Ltd, Suite K, 19-25 Salisbury Square, Hatfield, Hertfordshire, AL9 5BT, United Kingdom

      IIF 5
    • Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 6
    • Cooper Building, Sheffield Technology Park, Arundel Street, Sheffield, S1 2NS, England

      IIF 7
    • Spaces Pennine Five, Block 2, 20-22 Hawley Street, Sheffield, S1 2EA, England

      IIF 8
  • Mr Hossein Yassaie
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bernard Street, Edinburgh, EH6 6PP, Scotland

      IIF 9
  • Sir Hossein Yassaie
    British born in December 1956

    Resident in United Kingdom

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

      IIF 10
  • Yassaie, Hossein, Sir
    British born in December 1956

    Resident in England

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

      IIF 11
    • Serendipity Labs, 1 Cambridge Square, Cambridge, CB4 0AE, England

      IIF 12
    • C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, AL9 5AX, United Kingdom

      IIF 13
    • Concept House, Home Park Mill Link, Kings Langley, WD4 8UD, England

      IIF 14
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 15
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 16
    • C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 17
    • 326/327, Stean Street, London, United Kingdom, E8 4ED, United Kingdom

      IIF 18
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 19
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 20
  • Yassaie, Hossein, Sir
    British chairman born in December 1956

    Resident in England

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

      IIF 21
  • Yassaie, Hossein, Sir
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 22
    • C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 23
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 24
  • Yassaie, Hossein, Sir
    British tech entrepreneur & investor born in December 1956

    Resident in England

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

      IIF 25
    • Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 26
  • Yassaie, Hossein
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bernard Street, Edinburgh, EH6 6PP, Scotland

      IIF 27
  • Yassaie, Hossein, Sir
    British born in December 1956

    Resident in United Kingdom

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

      IIF 28
    • Heatherwood, Knightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR, United Kingdom

      IIF 29
    • Heatherwood, Nightingales Lane, Chalfont St Giles, HP8 4SR, United Kingdom

      IIF 30
    • 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
  • Yassaie, Hossein, Sir
    British ceo director born in December 1956

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
    • Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 35
  • Yassaie, Hossein, Sir
    British chief executive officer born in December 1956

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 40
    • Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 41
  • Yassaie, Hossein, Sir
    British company director born in December 1956

    Resident in United Kingdom

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

      IIF 42
    • Heatherwood, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR

      IIF 43 IIF 44
    • 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 45
    • Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 46
  • Yassaie, Hossein, Sir
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 47
    • 4th Floor, 137, Euston Road, London, NW1 2AA, United Kingdom

      IIF 48
  • Yassaie, Hossein, Sir
    British none born in December 1956

    Resident in United Kingdom

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

      IIF 49
  • Yassaie, Hossein, Sir
    British tech entrepreneur & investor born in December 1956

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments 39
  • 1
    7DIGITAL GROUP LIMITED - now
    7DIGITAL GROUP PLC
    - 2023-05-05 03958483
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (38 parents, 9 offsprings)
    Officer
    2014-06-10 ~ 2016-02-07
    IIF 32 - Director → ME
  • 2
    AAHOO LIMITED
    08201347
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-04 ~ now
    IIF 29 - Director → ME
  • 3
    AGILE ANALOG LTD.
    - now 10892818 10833286
    AFFINITY ANALOG LIMITED - 2017-08-03
    Serendipity Labs, 1 Cambridge Square, Cambridge, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-07-05 ~ now
    IIF 12 - Director → ME
  • 4
    ARTICULATE.XYZ LTD
    - now 10822566
    SPOKENALOUD LIMITED
    - 2018-04-16 10822566
    C/o Currie Young Limited Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (6 parents)
    Officer
    2018-01-09 ~ now
    IIF 11 - Director → ME
  • 5
    ATOMOS 2023 LIMITED - now
    ATOMOS GLOBAL UK LIMITED
    - 2022-12-02 07333765 13907478
    MOMENTOM LIMITED - 2011-06-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-01 ~ 2022-12-01
    IIF 42 - Director → ME
    Person with significant control
    2017-08-03 ~ 2022-12-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 6
    BRISTOL INTERACTIVE TECHNOLOGY LIMITED
    06778567
    30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2010-11-17 ~ 2016-02-08
    IIF 49 - Director → ME
  • 7
    CROCKERS EXPERIENCE LIMITED
    14435503
    C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-21 ~ 2022-10-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    CROCKERS HENLEY LIMITED
    12071956
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 9
    CROCKERS TRING LTD
    10921680
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 45 - Director → ME
  • 10
    CROSS PRODUCTS LIMITED
    - now 02921482
    SEGA SYSTEMS LIMITED - 1994-06-20
    JOINDEGREE LIMITED - 1994-06-09
    30 Finsbury Square, London
    Dissolved Corporate (23 parents)
    Officer
    2001-09-27 ~ 2016-02-08
    IIF 47 - Director → ME
  • 11
    ENSIGMA TECHNOLOGIES LIMITED
    - now 01982106
    ENSIGMA LIMITED
    - 2000-09-20 01982106
    30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2000-03-30 ~ 2016-02-08
    IIF 35 - Director → ME
  • 12
    FRONTIER SILICON (HOLDINGS) LIMITED
    04906048
    4th Floor 137 Euston Road, London
    Dissolved Corporate (21 parents)
    Officer
    2003-10-10 ~ 2006-10-31
    IIF 44 - Director → ME
  • 13
    FRONTIER SMART TECHNOLOGIES GROUP LIMITED
    - now FC031563
    TOUMAZ GROUP LTD
    - 2016-11-16 FC031563
    190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (10 parents)
    Officer
    2013-10-15 ~ 2016-02-07
    IIF 33 - Director → ME
    2018-03-08 ~ 2019-08-14
    IIF 48 - Director → ME
  • 14
    FRONTIER SMART TECHNOLOGIES LIMITED - now
    FRONTIER SILICON LIMITED
    - 2018-10-18 04213838 10394377
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2002-01-17 ~ 2003-10-10
    IIF 43 - Director → ME
  • 15
    HY VENTURES LIMITED
    - now 10205968
    HY10 VENTURES LIMITED
    - 2018-07-02 10205968
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2016-05-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    IMAGINATION TECHNOLOGIES GROUP LIMITED - now
    IMAGINATION TECHNOLOGIES GROUP PLC
    - 2017-11-03 02920061 03772066... (more)
    VIDEOLOGIC GROUP PLC
    - 1999-08-31 02920061
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (37 parents, 2 offsprings)
    Officer
    1995-04-27 ~ 2016-02-08
    IIF 37 - Director → ME
  • 17
    IMAGINATION TECHNOLOGIES LIMITED
    - now 01306335 03771798... (more)
    VIDEOLOGIC LIMITED
    - 1999-08-31 01306335 03771798
    VIDEO LOGIC LIMITED - 1989-11-01
    GAVELICAR LIMITED - 1977-12-31
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1993-03-26 ~ 2016-02-08
    IIF 34 - Director → ME
  • 18
    INVECAS LIMITED
    10502179
    C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2018-05-04
    IIF 50 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-05-04
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 19
    KOKOON TECHNOLOGY LTD
    08740486
    Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (11 parents)
    Officer
    2018-10-09 ~ now
    IIF 14 - Director → ME
  • 20
    LUMINARY ROLI LIMITED
    - now 13407346
    SHOO 662 LIMITED - 2021-08-26
    326/327 Stean Street, London, United Kingdom, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-12-15 ~ 2025-11-11
    IIF 18 - Director → ME
  • 21
    METAGENCE TECHNOLOGIES LIMITED
    - now 02375772
    IMAGINATION RESEARCH LIMITED
    - 2000-05-16 02375772
    VIDEOLOGIC LABORATORIES LIMITED
    - 1999-09-22 02375772
    MOREBASE LIMITED - 1993-09-01
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    1993-09-14 ~ 2016-02-08
    IIF 36 - Director → ME
  • 22
    MINDTECH GLOBAL LIMITED
    10937593
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (9 parents)
    Officer
    2017-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 8 - Has significant influence or control OE
    2017-08-30 ~ 2021-10-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MINDTRACE LIMITED
    - now 10578025
    NGISTIC LIMITED - 2017-09-22
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (13 parents)
    Officer
    2017-11-06 ~ now
    IIF 19 - Director → ME
  • 24
    POWERVR TECHNOLOGIES LIMITED
    - now 03772066
    POWERVR LIMITED
    - 2000-05-16 03772066
    IMAGINATION TECHNOLOGIES GROUP PLC
    - 1999-08-31 03772066 02920061... (more)
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    1999-05-17 ~ 2016-02-08
    IIF 38 - Director → ME
  • 25
    PURE BRICKS LIMITED
    10401256
    4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (4 parents)
    Officer
    2017-04-19 ~ now
    IIF 20 - Director → ME
  • 26
    PURE DIGITAL LIMITED
    04491075
    Concept House, Home Park Estate, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2002-07-22 ~ 2016-02-08
    IIF 41 - Director → ME
  • 27
    PURE INTERNATIONAL LIMITED
    - now 10392690
    PURE RADIO LIMITED - 2016-10-06
    Concept House, Home Park Road, Kings Langley, Herts
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-04-19 ~ 2019-07-22
    IIF 21 - Director → ME
  • 28
    SATIXFY UK LIMITED - now
    SATIXFY UK LIMITED
    - 2025-12-01 09966402
    Satixfy Uk, Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-05-01 ~ 2016-07-01
    IIF 31 - Director → ME
  • 29
    SCALEX GLOBAL LIMITED
    10629839
    Concept House, Home Park Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    TALENTIC LTD
    - now 10722020 14730165
    TEAMS NETWORK LIMITED
    - 2023-03-15 10722020
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-03-04 ~ now
    IIF 22 - Director → ME
  • 31
    TECHWORKSHUB LTD.
    - now SC170059
    NATIONAL MICROELECTRONICS INSTITUTE
    - 2017-03-03 SC170059
    NMI SCOTLAND LIMITED - 1997-06-04
    1 George Square, Glasgow, Scotland
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2017-01-07 ~ 2023-11-01
    IIF 25 - Director → ME
  • 32
    THELOGICALLY LTD
    10850644
    31st Floor 40 Bank Street, London
    In Administration Corporate (7 parents)
    Officer
    2022-10-10 ~ now
    IIF 16 - Director → ME
  • 33
    ULTRALEAP HOLDINGS LIMITED
    - now 10051029 12160885
    ULTRAHAPTICS HOLDINGS LTD
    - 2019-09-18 10051029 12160885
    The West Wing, Glass Wharf, Bristol, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2016-07-21 ~ now
    IIF 28 - Director → ME
  • 34
    UNFAIR ADVANTAGE PARTNERS LTD
    SC877261
    22 Bernard Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-30 ~ 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
  • 35
    UNIPHY LIMITED
    - now 10003458
    T-PHY LTD
    - 2017-12-18 10003458
    Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-03-15 ~ now
    IIF 15 - Director → ME
  • 36
    UNIQUE DINING LIMITED
    - now 09131561
    LHK CATERING LTD - 2018-01-10
    LUKE GARNSWORTHY PERSONAL TRAINING LTD - 2015-11-20
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-01-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-22
    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
  • 37
    UNIQUE THINGS LIMITED
    10549883
    C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    VIDEOLOGIC SYSTEMS LIMITED
    - now 03771798
    VIDEOLOGIC LIMITED
    - 2000-05-16 03771798 01306335... (more)
    IMAGINATION TECHNOLOGIES LIMITED
    - 1999-08-31 03771798 01306335... (more)
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    1999-05-17 ~ 2016-02-08
    IIF 39 - Director → ME
  • 39
    WAVE COMPUTING (UK) LIMITED - now
    MIPS TECH LIMITED - 2018-10-29
    HELLOSOFT LIMITED
    - 2017-11-08 08388045
    Dunne & Waterman, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (15 parents)
    Officer
    2013-02-04 ~ 2016-02-08
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.