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 Stephen Glen Hemsley

    Related profiles found in government register
  • Mr Stephen Glen Hemsley
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 1
    • icon of address Unit G01, Ground Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 2
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 3
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom

      IIF 4
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 5
    • icon of address Hunton Manor, Hunton Down Lane, Sutton Scotney, Winchester, SO21 3PT

      IIF 6
  • Mr Stephen Glen Hemsley
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 7
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 8
  • Hemsley, Stephen Glen
    British chair person born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom

      IIF 9
  • Hemsley, Stephen Glen
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 10
  • Hemsley, Stephen Glen
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 11
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom

      IIF 12 IIF 13
  • Hemsley, Stephen Glen
    British cheif executive born in August 1957

    Registered addresses and corresponding companies
    • icon of address Merrydown, Pond Lane Hudnell Common, Little Gaddesdon, Hertfordshire, HP4 1UP

      IIF 14
  • Hemsley, Stephen Glen
    British chief executive born in August 1957

    Registered addresses and corresponding companies
    • icon of address 2 Pond Lane, Hudnall Common, Little Gaddesden, Buckinghamshire, HP4 1UB

      IIF 15
    • icon of address Merrydown, Pond Lane Hudnell Common, Little Gaddesdon, Hertfordshire, HP4 1UP

      IIF 16
  • Hemsley, Stephen Glen
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Merrydown, Pond Lane Hudnell Common, Little Gaddesdon, Hertfordshire, HP4 1UP

      IIF 17
  • Hemsley, Stephen Glen
    British director born in August 1957

    Resident in Jersey

    Registered addresses and corresponding companies
  • Hemsley, Stephen Glen
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baileys Reach, Dock Lane, Beaulieu, Brockenhurst, SO42 7YJ, United Kingdom

      IIF 22
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 23
  • Hemsley, Stephen Glen
    British accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Charlewood House, Church Road Woburn Sands, Milton Keynes, MK17 8TA

      IIF 24
  • Hemsley, Stephen Glen
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 25
    • icon of address Unit G01, Ground Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 26
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 27 IIF 28
    • icon of address Flat 6, Charlewood House, Church Road Woburn Sands, Milton Keynes, MK17 8TA

      IIF 29
    • icon of address 2nd, Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 30
  • Hemsley, Stephen Glen
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey's Reach, Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YJ, United Kingdom

      IIF 31
    • icon of address Flat 6, Charlewood House, Church Road Woburn Sands, Milton Keynes, MK17 8TA

      IIF 32
  • Hemsley, Stephen Glen
    British chief executive director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 33
  • Hemsley, Stephen Glen
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 34
    • icon of address Flat 6, Charlewood House, Church Road Woburn Sands, Milton Keynes, MK17 8TA

      IIF 35
  • Hemsley, Stephen Glen
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 36
    • icon of address 5, Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA, England

      IIF 37
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 38 IIF 39
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 40 IIF 41 IIF 42
    • icon of address 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 48
  • Hemsley, Stephen Glen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Pond Lane, Hudnall Common, Little Gaddesden, Buckinghamshire, HP4 1UB

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    MOREPROUD LIMITED - 1987-03-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-28 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Hunton Manor Hunton Down Lane, Sutton Scotney, Winchester
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    7,081 GBP2020-10-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit G01, Ground Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,520 GBP2020-01-31
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 10
    NEWDOWN SPORTING SOCIETY LIMITED - 2009-07-03
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,777 GBP2022-07-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,415 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (268 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 23 - LLP Member → ME
Ceased 31
  • 1
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    117,836 GBP2016-04-30
    Officer
    icon of calendar 2016-10-31 ~ 2024-12-31
    IIF 39 - Director → ME
  • 2
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2019-12-29
    IIF 27 - Director → ME
    icon of calendar 1999-10-14 ~ 1999-10-27
    IIF 50 - Secretary → ME
    icon of calendar 1999-10-14 ~ 2001-12-06
    IIF 49 - Secretary → ME
  • 3
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2019-12-16
    IIF 33 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2013-04-01
    IIF 31 - Director → ME
  • 5
    D.P. NEWCASTLE LIMITED - 2022-11-21
    HAPPYGOAL LIMITED - 2003-07-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2015-06-30
    IIF 44 - Director → ME
  • 6
    icon of address Kingfisher House, No. 11, Hoffmanns Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2012-12-21
    IIF 40 - Director → ME
  • 7
    icon of address Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2005-06-24 ~ 2007-06-27
    IIF 14 - Director → ME
  • 8
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    830,090 GBP2023-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2009-12-22
    IIF 32 - Director → ME
  • 9
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2015-06-30
    IIF 41 - Director → ME
  • 10
    CLIFFCASE LIMITED - 2006-07-18
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-05 ~ 2019-12-12
    IIF 42 - Director → ME
  • 11
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -163,985 GBP2024-09-30
    Officer
    icon of calendar 1998-12-10 ~ 2005-06-07
    IIF 17 - Director → ME
  • 12
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2008-09-09 ~ 2018-04-25
    IIF 37 - Director → ME
  • 13
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-03-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    2,929,214 GBP2023-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2019-12-29
    IIF 25 - Director → ME
  • 15
    BLUE TUNE LIMITED - 1997-10-09
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,583,999 GBP2023-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2019-12-29
    IIF 29 - Director → ME
  • 16
    FULL HOUSE RESTAURANTS 2011 LIMITED - 2013-02-01
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,126,959 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-12-29
    IIF 10 - Director → ME
  • 17
    METRO SERVICES GROUP LIMITED - 2001-10-17
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-11 ~ 2024-12-31
    IIF 38 - Director → ME
  • 18
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MUNGO PAUL LIMITED - 2008-06-05
    icon of address Tynemount House, Ormiston, Tranent, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    713,279 GBP2021-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2013-04-01
    IIF 24 - Director → ME
  • 20
    DE FACTO 517 LIMITED - 1996-09-06
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-21 ~ 2024-12-31
    IIF 11 - Director → ME
  • 21
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-03-26
    IIF 36 - Director → ME
  • 22
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,415 GBP2023-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2025-03-26
    IIF 34 - Director → ME
  • 23
    BENEW LIMITED - 1993-09-20
    BASESONIC LIMITED - 1988-04-13
    icon of address Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-06-07
    IIF 15 - Director → ME
  • 24
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-12-07
    IIF 35 - Director → ME
  • 25
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,551 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2023-11-20
    IIF 13 - Director → ME
  • 26
    WILLOW PUMP AND STEEL LIMITED - 1993-07-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2023-11-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2024-12-31
    IIF 12 - Director → ME
  • 28
    DPGL BIRMINGHAM LIMITED - 2008-05-07
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -450,000 GBP2019-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2008-04-16
    IIF 16 - Director → ME
  • 29
    DOMINO'S LEASING LIMITED - 2023-10-16
    DRESDNER KLEINWORT LEASING MARCH (2) LIMITED - 2009-07-02
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (2) LIMITED - 2006-09-18
    KLEINWORT BENSON LEASING MARCH (2) LTD. - 2001-04-10
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 1) LTD - 1995-12-22
    PALLAS LEASING (NUMBER 9) LIMITED - 1986-03-20
    VENTCLOSE LIMITED - 1985-11-01
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 46 - Director → ME
  • 30
    DP CAPITAL LIMITED - 2024-08-15
    SPICETRI LIMITED - 1999-11-08
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2015-06-30
    IIF 28 - Director → ME
    icon of calendar 1999-10-25 ~ 1999-10-27
    IIF 51 - Secretary → ME
  • 31
    DP GROUP DEVELOPMENTS LIMITED - 2024-11-06
    SELECTPORT LIMITED - 1997-09-17
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2015-06-30
    IIF 47 - 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.