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

Mr Martin David Hemmings

    Related profiles found in government register
  • Mr Martin David Hemmings
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH, England

      IIF 1
    • icon of address 54, Watford Road, St. Albans, Hertfordshire, AL1 2AF

      IIF 2
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Church, 48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH, England

      IIF 6
  • Hemmings, Martin David
    British builder born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 10 IIF 11
  • Hemmings, Martin David
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 12 IIF 13
    • icon of address 54, Watford Road, St. Albans, Herts, AL1 2AF

      IIF 14
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 15
    • icon of address The Old Church, 48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH, England

      IIF 16
  • Hemmings, Martin David
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Harpenden, Hertfordshire, AL5 4SA

      IIF 17
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, United Kingdom

      IIF 18
    • icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH, England

      IIF 19
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 20 IIF 21
  • Hemmings, Martin David
    British managing director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 22
  • Hemmings, Martin David
    British

    Registered addresses and corresponding companies
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 23
  • Hemmings, Martin David
    British builder

    Registered addresses and corresponding companies
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 24 IIF 25
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 26
  • Hemmings, Martin David
    British company director

    Registered addresses and corresponding companies
    • icon of address 54, Watford Road, St Albans, Herts, AL3 7LZ

      IIF 27
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 28
    • icon of address 54, Watford Road, St. Albans, Herts, AL1 2AF

      IIF 29
  • Hemmings, Martin David
    British none

    Registered addresses and corresponding companies
    • icon of address Willowpool 54 Watford Road, St Albans, Hertfordshire, AL1 2AF

      IIF 30
  • Hemmings, Martin David

    Registered addresses and corresponding companies
    • icon of address 54, Watford Road, St Albans, Herts, AL3 7LZ

      IIF 31 IIF 32
    • icon of address 54, Watford Road, St. Albans, Hertfordshire, AL1 2AF, England

      IIF 33
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 54 Watford Road, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,534 GBP2023-11-30
    Officer
    icon of calendar 2009-08-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-08-02 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address The Old Church, 48 Verulam Road, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,831,522 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address The Old Church, 48 Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ROMELAND DEVELOPMENTS LIMITED - 2012-04-04
    icon of address The Old Church, 48 Verulam Road, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,049,398 GBP2024-04-30
    Officer
    icon of calendar 1995-04-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-12-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    OAKBRIDGE PROPERTIES LIMITED - 1995-04-28
    icon of address The Old Church, 48 Verulam Road, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,485,574 GBP2024-04-30
    Officer
    icon of calendar 1993-08-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 1993-08-31 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Space Lettings Ltd, 1 Station Road, Harpenden, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    39,030 GBP2024-04-30
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address The Old Church, 48 Verulam Road, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,849 GBP2024-04-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 22 - Director → ME
Ceased 14
  • 1
    icon of address Delaport Coach House, Lamer Lane, Wheathampstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-04 ~ 1995-04-12
    IIF 13 - Director → ME
    icon of calendar 1993-06-19 ~ 1995-04-12
    IIF 28 - Secretary → ME
  • 2
    icon of address 1 Broadlands, Hillside Road, Radlett, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2002-06-18
    IIF 8 - Director → ME
    icon of calendar 2001-04-20 ~ 2002-06-18
    IIF 25 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-20 ~ 1992-06-01
    IIF 9 - Director → ME
  • 4
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2004-09-22 ~ 2006-07-01
    IIF 32 - Secretary → ME
  • 5
    icon of address Collinson Hall, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-27
    IIF 18 - Director → ME
  • 6
    icon of address 4 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    444 GBP2023-11-30
    Officer
    icon of calendar 2002-08-06 ~ 2004-10-25
    IIF 20 - Director → ME
  • 7
    icon of address The Old Church, 48 Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-03-22 ~ 2019-03-22
    IIF 33 - Secretary → ME
  • 8
    ROMELAND DEVELOPMENTS LIMITED - 2012-04-04
    icon of address The Old Church, 48 Verulam Road, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,049,398 GBP2024-04-30
    Officer
    icon of calendar 1992-09-10 ~ 1995-04-12
    IIF 23 - Secretary → ME
  • 9
    icon of address Park Lodge 1 Park Lodge, Avenue St Nicholas, Harpenden, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    7,501 GBP2024-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2007-02-15
    IIF 31 - Secretary → ME
  • 10
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    6,196 GBP2024-03-31
    Officer
    icon of calendar 2008-03-01 ~ 2009-09-08
    IIF 27 - Secretary → ME
  • 11
    icon of address 9-11 Victoria Street C/o Collinson Hall, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,300 GBP2024-06-23
    Officer
    icon of calendar 1998-08-14 ~ 1999-05-21
    IIF 24 - Secretary → ME
  • 12
    icon of address Flat 2 Sundale, Althorp Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,622 GBP2024-08-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-16
    IIF 12 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-16
    IIF 30 - Secretary → ME
  • 13
    ELTAGLEN LIMITED - 1988-03-24
    icon of address Brown & Company, The Atrium, St. George's Street, Norwich, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    31,923 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-06-01
    IIF 21 - Director → ME
  • 14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 7 - 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.