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 born in December 1956

    Resident in United Kingdom

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

      IIF 1
    • Heatherwood, Knightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR, United Kingdom

      IIF 2
    • Heatherwood, Nightingales Lane, Chalfont St Giles, HP8 4SR, United Kingdom

      IIF 3
    • 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 8
  • 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 9 IIF 10 IIF 11
    • Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 13
    • Imagination House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 14
  • 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 15
    • Heatherwood, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR

      IIF 16 IIF 17
    • 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 18
    • Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 19
  • 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 20
    • 4th Floor, 137, Euston Road, London, NW1 2AA, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Serendipity Labs, 1 Cambridge Square, Cambridge, CB4 0AE, England

      IIF 25
    • C/o Absolute Accountants Limited, The Hutt, 10 Park Street, Hatfield, Hertfordshire, AL9 5AX, United Kingdom

      IIF 26
    • Concept House, Home Park Mill Link, Kings Langley, WD4 8UD, England

      IIF 27
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 28
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 29
    • C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 30
    • 326/327, Stean Street, London, United Kingdom, E8 4ED, United Kingdom

      IIF 31
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 32
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 33
  • 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 34
  • 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 35
    • C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England

      IIF 36
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 37
  • 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 38
    • Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 39
  • 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 40
  • Yassaie, Hossein
    British born in December 1956

    Resident in England

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

      IIF 41
  • 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 42 IIF 43
    • Old Steyne House, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 44
    • Heatherwood, Nightingales Lane, Chalfont St. Giles, HP8 4SR, England

      IIF 45
    • C/o Absolute Accountants Ltd, Suite K, 19-25 Salisbury Square, Hatfield, Hertfordshire, AL9 5BT, United Kingdom

      IIF 46
    • Concept House, Home Park Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 47
    • Cooper Building, Sheffield Technology Park, Arundel Street, Sheffield, S1 2NS, England

      IIF 48
    • Spaces Pennine Five, Block 2, 20-22 Hawley Street, Sheffield, S1 2EA, England

      IIF 49
  • Mr Hossein Yassaie
    British born in December 1956

    Resident in England

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

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    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
    2012-09-04 ~ now
    IIF 2 - Director → ME
  • 2
    AFFINITY ANALOG LIMITED - 2017-08-03
    Serendipity Labs, 1 Cambridge Square, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-05 ~ now
    IIF 25 - Director → ME
  • 3
    SPOKENALOUD LIMITED - 2018-04-16
    C/o Currie Young Limited Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    45,469 GBP2024-06-30
    Officer
    2018-01-09 ~ now
    IIF 24 - Director → ME
  • 4
    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)
    -183,415 GBP2024-10-31
    Officer
    2022-10-21 ~ now
    IIF 26 - Director → ME
  • 5
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,762 GBP2021-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 6
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -147,567 GBP2021-06-30
    Officer
    2018-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HY10 VENTURES LIMITED - 2018-07-02
    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
    2016-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,164,655 GBP2024-12-31
    Officer
    2018-10-09 ~ now
    IIF 27 - Director → ME
  • 9
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Officer
    2017-08-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 49 - Has significant influence or controlOE
  • 10
    NGISTIC LIMITED - 2017-09-22
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,016 GBP2024-09-30
    Officer
    2017-11-06 ~ now
    IIF 32 - Director → ME
  • 11
    4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,871,031 GBP2023-03-31
    Officer
    2017-04-19 ~ now
    IIF 33 - Director → ME
  • 12
    Concept House, Home Park Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    TEAMS NETWORK LIMITED - 2023-03-15
    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
    2019-03-04 ~ now
    IIF 35 - Director → ME
  • 14
    31st Floor 40 Bank Street, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -13,979,206 GBP2022-07-31 ~ 2023-07-30
    Officer
    2022-10-10 ~ now
    IIF 29 - Director → ME
  • 15
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    The West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2016-07-21 ~ now
    IIF 1 - Director → ME
  • 16
    22 Bernard Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    T-PHY LTD - 2017-12-18
    Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-15 ~ now
    IIF 28 - Director → ME
  • 18
    LHK CATERING LTD - 2018-01-10
    LUKE GARNSWORTHY PERSONAL TRAINING LTD - 2015-11-20
    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
    2018-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 19
    C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2017-01-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    7DIGITAL GROUP PLC - 2023-05-05
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2014-06-10 ~ 2016-02-07
    IIF 5 - Director → ME
  • 2
    ATOMOS GLOBAL UK LIMITED - 2022-12-02
    MOMENTOM LIMITED - 2011-06-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-10-01 ~ 2022-12-01
    IIF 15 - Director → ME
    Person with significant control
    2017-08-03 ~ 2022-12-01
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 3
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-17 ~ 2016-02-08
    IIF 22 - Director → ME
  • 4
    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)
    -183,415 GBP2024-10-31
    Person with significant control
    2022-10-21 ~ 2022-10-21
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    SEGA SYSTEMS LIMITED - 1994-06-20
    JOINDEGREE LIMITED - 1994-06-09
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-27 ~ 2016-02-08
    IIF 20 - Director → ME
  • 6
    ENSIGMA LIMITED - 2000-09-20
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-30 ~ 2016-02-08
    IIF 8 - Director → ME
  • 7
    4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-10 ~ 2006-10-31
    IIF 17 - Director → ME
  • 8
    TOUMAZ GROUP LTD - 2016-11-16
    190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2013-10-15 ~ 2016-02-07
    IIF 6 - Director → ME
    2018-03-08 ~ 2019-08-14
    IIF 21 - Director → ME
  • 9
    FRONTIER SILICON LIMITED - 2018-10-18
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-01-17 ~ 2003-10-10
    IIF 16 - 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
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    1995-04-27 ~ 2016-02-08
    IIF 10 - Director → ME
  • 11
    VIDEOLOGIC LIMITED - 1999-08-31
    VIDEO LOGIC LIMITED - 1989-11-01
    GAVELICAR LIMITED - 1977-12-31
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1993-03-26 ~ 2016-02-08
    IIF 7 - Director → ME
  • 12
    C/o Partners In Enterprise First Floor Office, 5 Bartholomews, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ 2018-05-04
    IIF 23 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-05-04
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 13
    SHOO 662 LIMITED - 2021-08-26
    326/327 Stean Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-12-15 ~ 2025-11-11
    IIF 31 - Director → ME
  • 14
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED - 1999-09-22
    MOREBASE LIMITED - 1993-09-01
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-09-14 ~ 2016-02-08
    IIF 9 - Director → ME
  • 15
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -724,348 GBP2023-12-31
    Person with significant control
    2017-08-30 ~ 2021-10-26
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    POWERVR LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES GROUP PLC - 1999-08-31
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-05-17 ~ 2016-02-08
    IIF 11 - Director → ME
  • 17
    Concept House, Home Park Estate, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2002-07-22 ~ 2016-02-08
    IIF 14 - Director → ME
  • 18
    PURE RADIO LIMITED - 2016-10-06
    Concept House, Home Park Road, Kings Langley, Herts
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,348,780 GBP2025-03-31
    Officer
    2017-04-19 ~ 2019-07-22
    IIF 34 - Director → ME
  • 19
    SATIXFY UK LIMITED - 2025-12-01
    Satixfy Uk, Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,757,065 GBP2023-12-31
    Officer
    2016-05-01 ~ 2016-07-01
    IIF 4 - Director → ME
  • 20
    NATIONAL MICROELECTRONICS INSTITUTE - 2017-03-03
    NMI SCOTLAND LIMITED - 1997-06-04
    1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,611 GBP2023-12-31
    Officer
    2017-01-07 ~ 2023-11-01
    IIF 38 - Director → ME
  • 21
    LHK CATERING LTD - 2018-01-10
    LUKE GARNSWORTHY PERSONAL TRAINING LTD - 2015-11-20
    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
    2018-01-22 ~ 2018-01-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VIDEOLOGIC LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES LIMITED - 1999-08-31
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-05-17 ~ 2016-02-08
    IIF 12 - Director → ME
  • 23
    MIPS TECH LIMITED - 2018-10-29
    HELLOSOFT LIMITED - 2017-11-08
    Dunne & Waterman, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2016-02-08
    IIF 13 - 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.