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

Mrs Patcharee Hemming

    Related profiles found in government register
  • Mrs Patcharee Hemming
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, United Kingdom

      IIF 1
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, Suffolk, IP11 3SU, England

      IIF 2
    • icon of address 876 Foxhall Road, Ipswich, Ipswich, IP4 5TP, United Kingdom

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mr Jason Hemming
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stone Grove Road, Felixstowe, England, IP11 3SU, United Kingdom

      IIF 7
  • Mr Jason Hemming
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stone Grove Road, Felixstowe, England, IP11 3SU, United Kingdom

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Jason Stephen Hemming
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, United Kingdom

      IIF 11
  • Hemming, Patcharee
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Shed Stonegrove Road, Felixstowe, England, IP11 3SU, England

      IIF 12 IIF 13
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, Suffolk, IP11 3SU, England

      IIF 14
    • icon of address 876 Foxhall Road, Ipswich, Ipswich, IP4 5TP, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hemming, Patcharee
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hemming, Patcharee
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemming, Patcharee
    British founder born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Jason Hemming
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, Suffolk, IP11 3SU, England

      IIF 21
  • Patcharee Hemming
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, IP11 3SU, England

      IIF 22
  • Mrs Patcharee Hemming
    Thai born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, England

      IIF 23
  • Hemming, Jason
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, England

      IIF 24
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, United Kingdom

      IIF 25
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, Suffolk, IP11 3SU, England

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Hemming, Jason
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Summit Business Park, Base Business Park, Felixstowe, IP11 2JB, United Kingdom

      IIF 29
  • Hemming, Jason
    British freight forwarding agent born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 30
  • Hemming, Jason Stephen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Jason Hemming
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, England, IP11 3SU, England

      IIF 32
    • icon of address 13 Shed, Stonegrove Road, Felixstowe, IP11 3SU, England

      IIF 33
  • Hemming, Patcharee

    Registered addresses and corresponding companies
    • icon of address 876 Foxhall Road, Ipswich, Ipswich, IP4 5TP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 14033869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 19 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Shed Stonegrove Road, Felixstowe, England, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 13 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,558 GBP2024-02-29
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,841 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 27 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 5
    icon of address 5 Summit Business Park, Felixstowe, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 14 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 13 Shed Stonegrove Road, Felixstowe, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    616,362 GBP2024-01-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 13 Shed Stonegrove Road, Felixstowe, England, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,394 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Felixstowe Docks 13 Shed, Stonegrove Road, Suffook, Felixstowe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-09-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,558 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2024-09-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-10-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-11 ~ 2024-10-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Shed Stonegrove Road, Felixstowe, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    616,362 GBP2024-01-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-03-28
    IIF 30 - Director → ME
    icon of calendar 2011-02-02 ~ 2024-11-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-11-29
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 13 Shed Stonegrove Road, Felixstowe, England, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,394 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-09-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2024-09-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.