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

Heminway, Christopher Roger

    Related profiles found in government register
  • Heminway, Christopher Roger
    British banker

    Registered addresses and corresponding companies
    • icon of address Pentlands, 29 West Common Way, Harpenden, Hertfordshire, AL5 2LH

      IIF 1
  • Heminway, Christopher Roger

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 2 IIF 3
  • Heminway, Christopher Roger
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentlands, 29 West Common Way, Harpenden, Hertfordshire, AL5 2LH, United Kingdom

      IIF 4
  • Heminway, Christopher Roger
    British banker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentlands, 29 West Common Way, Harpenden, Hertfordshire, AL5 2LH

      IIF 5
  • Heminway, Christopher Roger
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 6
    • icon of address 160, Great North Road, Birchwood Industrial Estate, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 7
    • icon of address 160, Great North Road, Hatfield, AL9 5JW, England

      IIF 8
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

      IIF 16
    • icon of address C/o Diffusion Alloys, Teesport Commerce Park, Dockside Road, South Bank, Middlesbrough, Cleveland, TS6 6UZ, United Kingdom

      IIF 17
    • icon of address Time To Act, Level Q Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 18
  • Heminway, Christopher Roger
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, England

      IIF 20
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 21
  • Heminway, Christopher Roger
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 22
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, England

      IIF 23
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 24
  • Mr Christopher Roger Heminway
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 25
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 26
    • icon of address Levelq, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 27
    • icon of address Time To Act, Level Q Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 28
  • Christopher Roger Heminway
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diffusion Alloys, Teesport Commerce Park, Dockside Road, South Bank, Middlesbrough, Cleveland, TS6 6UZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    TIME TO ACT HOLDINGS LIMITED - 2024-04-24
    icon of address C/o Diffusion Alloys Teesport Commerce Park, Dockside Road, South Bank, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    FLARETEC ALLOYS AND EQUIPMENT (UK) LIMITED - 2017-01-26
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    FLARETEC PIPEWORK SYSTEMS LIMITED - 2017-01-26
    FLARETEC PIPEWORK SYSTEMS (UK) LIMITED - 2015-04-28
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    ZENNERGY ELECTRICAL SYSTEMS LIMITED - 2016-05-17
    THE EXTREME ATLANTIC ROWING CHALLENGE CO LTD - 2017-03-17
    INDUSTRIAL TECHNOLOGY ADVISORS & INVESTMENTS LTD - 2017-11-14
    icon of address Time To Act Level Q Surtees Way, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,994 GBP2024-03-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    HEPHAESTUS CONSULTING LTD - 2011-11-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 160 Great North Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HEPHAESTUS SPINCO LTD - 2012-07-09
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    H2W PARTNERS LLP - 2010-03-02
    WINTER HAGMANN HEMINWAY & PARTNERS LLP - 2008-07-11
    icon of address Pentlands, 29 West Common Way, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 10
    ROBOTIC LEGACY COMPANY LIMITED - 2011-11-18
    HEPHAESTUS (UK) HOLDINGS LIMITED - 2011-10-04
    HEPHAESTUS HOLDINGS LIMITED - 2010-11-16
    HEPHAESTUS (UK) HOLDINGS LIMITED - 2010-11-11
    HEPHAESTUS HOLDINGS LIMITED - 2010-11-10
    ROBOTIC TECHNOLOGY SYSTEMS HOLDINGS LIMITED - 2010-10-18
    INHOCO 2123 LIMITED - 2000-09-08
    icon of address 160 Great North Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    HEPHAESTUS (US) HOLDINGS LIMITED - 2011-11-17
    HEPHAESTUS (US) HOLDINGS LTD - 2010-11-11
    RTS (US) HOLDINGS LIMITED - 2010-11-10
    INHOCO 2282 LIMITED - 2001-04-06
    icon of address 160 Great North Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    HEPHAESTUS HOLDINGS LIMITED - 2011-11-18
    ROBOTIC TECHNOLOGY SYSTEMS PLC - 2010-11-18
    ACRAMAN (122) LIMITED - 1996-03-11
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 13
    HEPHAESTUS (UK) HOLDINGS SUBSIDIARY ONE PLC - 2011-11-17
    RTS THURNALL (HOLDINGS) PLC - 2010-11-10
    RTS THURNALL PLC - 2001-01-08
    HALLCO 220 PLC - 1998-06-29
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    RTS ADVANCED ROBOTICS LIMITED - 2005-04-26
    UK ROBOTICS LIMITED - 2000-12-21
    ROBOTIC CONTROL SOLUTIONS LIMITED - 1995-09-19
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 160 Great North Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    TIME TO ACT LIMITED - 2023-11-01
    icon of address Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    2,157,354 GBP2020-03-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    DIFFUSION ALLOYS NORTH EAST LIMITED - 2014-09-25
    icon of address Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2017-06-19
    IIF 23 - Director → ME
  • 2
    BLIMPTREE LIMITED - 1982-05-11
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    211,171 GBP2021-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2017-06-19
    IIF 7 - Director → ME
  • 3
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,981 GBP2025-03-31
    Officer
    icon of calendar 2009-01-26 ~ 2010-03-17
    IIF 5 - Director → ME
    icon of calendar 2009-01-26 ~ 2010-03-17
    IIF 1 - Secretary → ME
  • 4
    FLARETEC ENGINEERING SERVICES (UK) LIMITED - 2017-02-07
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2016-10-25
    IIF 9 - Director → ME
  • 5
    ZENNERGY ELECTRICAL SYSTEMS LIMITED - 2016-05-17
    THE EXTREME ATLANTIC ROWING CHALLENGE CO LTD - 2017-03-17
    INDUSTRIAL TECHNOLOGY ADVISORS & INVESTMENTS LTD - 2017-11-14
    icon of address Time To Act Level Q Surtees Way, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-10-01
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEPHAESTUS HOLDINGS LIMITED - 2011-11-18
    ROBOTIC TECHNOLOGY SYSTEMS PLC - 2010-11-18
    ACRAMAN (122) LIMITED - 1996-03-11
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2010-11-05
    IIF 2 - Secretary → ME
  • 7
    HEPHAESTUS (UK) HOLDINGS SUBSIDIARY ONE PLC - 2011-11-17
    RTS THURNALL (HOLDINGS) PLC - 2010-11-10
    RTS THURNALL PLC - 2001-01-08
    HALLCO 220 PLC - 1998-06-29
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2010-11-05
    IIF 3 - Secretary → ME
  • 8
    ITI INDUSTRIAL INVESTMENTS (UK) LIMITED - 2016-10-05
    FLARETEC LIMITED - 2022-01-19
    icon of address 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,442 GBP2024-09-30
    Officer
    icon of calendar 2009-08-27 ~ 2016-10-25
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.