DEMIS HASSABIS

Total number of appointments 5, 1 active appointments

DATA CAPITAL LTD

Correspondence address
4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
9 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

DEEPMIND TECHNOLOGIES LIMITED

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
7 December 2010
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
NEUROSCIENTIST

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

Correspondence address
56 FOSCOTE ROAD, HENDON, LONDON, NW4 3SD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
17 July 2000
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW4 3SD £1,314,000

84 ALBERT STREET LIMITED

Correspondence address
56 FOSCOTE ROAD, HENDON, LONDON, NW4 3SD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
8 May 2000
Resigned on
12 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW4 3SD £1,314,000

CSC BRAND PROTECTION LIMITED

Correspondence address
56 FOSCOTE ROAD, HENDON, LONDON, NW4 3SD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
8 November 1999
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 3SD £1,314,000