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

Hemsley, Paul Jeremy

    Related profiles found in government register
  • Hemsley, Paul Jeremy
    British born in August 1959

    Resident in United Kingdom

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

      IIF 1
  • Hemsley, Paul Jeremy
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Westport House, 144 Marketgait, Dundee, DD1 1NJ

      IIF 2
  • Hemsley, Paul Jeremy
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 3
  • Hemsley, Paul
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eegeo Ltd, Suite 2, 144 West Marketgait, Dundee, DD1 1NJ, Scotland

      IIF 4
  • Hemsley, Paul Jeremy
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Rook Lane, Caterham, Surrey, CR3 5BE

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 7
  • Hemsley, Paul Jeremy
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Rook Lane, Caterham, Surrey, CR3 5BE

      IIF 8
  • Hemsley, Paul Jeremy
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hemsley, Paul Jeremy
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hemsley, Paul Jeremy
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Rook Lane, Chaldon, Caterham, CR3 5BE, United Kingdom

      IIF 21
    • icon of address Unit 9, Ellerslie Square Industrial Estate, Lyham Road, London, England, SW2 5DZ, United Kingdom

      IIF 22
  • Hemsley, Paul Jeremy
    British finance director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Hemsley
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eegeo Ltd, Suite 2, 144 West Marketgait, Dundee, DD1 1NJ, Scotland

      IIF 26
  • Hemsley, Paul Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 7 Reesham Drive, Purley, Surrey, CR8 4DT

      IIF 27
  • Hemsley, Paul Jeremy
    British chartered accountant

    Registered addresses and corresponding companies
  • Hemsley, Paul Jeremy

    Registered addresses and corresponding companies
    • icon of address 94 Rook Lane, Chaldon, Caterham, CR3 5BE, United Kingdom

      IIF 30
    • icon of address 94 Rook Lane, Rook Lane, Chaldon, Caterham, CR3 5BE, England

      IIF 31
  • Mr Paul Jeremy Hemsley
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Rook Lane, Chaldon, Caterham, CR3 5BE, England

      IIF 32
    • icon of address 147-157, St John Street, London, EC1V 4PW, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,020 GBP2023-03-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,336 GBP2023-07-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    CR3 EXECUTIVES LIMITED - 2002-12-31
    icon of address 94 Rook Lane Rook Lane, Chaldon, Caterham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    449,533 GBP2023-12-31
    Officer
    icon of calendar 1998-08-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Peach Street, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 94 Rook Lane Chaldon, Caterham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,903 GBP2024-04-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) - 2007-04-02
    NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) - 1982-08-05
    THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS - 2017-12-06
    icon of address Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 94 Rook Lane, Caterham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 3 - Director → ME
  • 9
    WRLD LTD
    - now
    EEGEO LTD - 2017-08-21
    WRLD3D LTD - 2017-06-15
    icon of address Eegeo Ltd, Suite 2, 144 West Marketgait, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BALLSAIL LIMITED - 1985-03-19
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1993-06-30
    IIF 27 - Director → ME
    icon of calendar 1994-02-25 ~ 1997-11-25
    IIF 9 - Director → ME
    icon of calendar ~ 1996-02-29
    IIF 29 - Secretary → ME
  • 2
    AFI INTERNATIONAL LIMITED - 1993-05-20
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-19 ~ 1997-11-25
    IIF 12 - Director → ME
    icon of calendar 1993-05-04 ~ 1996-02-29
    IIF 28 - Secretary → ME
  • 3
    icon of address Suite 5b Connaught House Suite 5b Connaught House, 15-17 Upper George Street, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -506,260 GBP2024-05-31
    Officer
    icon of calendar 2020-06-17 ~ 2025-09-29
    IIF 20 - Director → ME
  • 4
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-10
    IIF 19 - Director → ME
  • 5
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-10
    IIF 18 - Director → ME
  • 6
    EDGECODE LIMITED - 1984-11-02
    icon of address Unit 9 Ellerslie Square Industrial Estate, Lyham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,160,316 GBP2024-12-31
    Officer
    icon of calendar 2013-04-06 ~ 2021-09-01
    IIF 22 - Director → ME
  • 7
    CLOVELLY COUNTRY CLUB (1984) LIMITED - 1995-11-17
    ONSLOWCROWN LIMITED - 1984-02-10
    icon of address Hartland Forest Golf Club, Woolsery, Bideford, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    6,866 GBP2018-12-30
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-04
    IIF 24 - Director → ME
  • 8
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-10-10
    IIF 10 - Director → ME
  • 9
    INNOVATION GROUP TREASURY (NO.1) LIMITED - 2009-08-01
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2008-10-10
    IIF 8 - Director → ME
  • 10
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-10
    IIF 14 - Director → ME
  • 11
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-10
    IIF 16 - Director → ME
  • 12
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-10
    IIF 15 - Director → ME
  • 13
    icon of address 1 Reedham Drive, Purley, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,243 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-17
    IIF 11 - Director → ME
  • 14
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-15 ~ 2008-10-10
    IIF 23 - Director → ME
  • 15
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2008-10-10
    IIF 25 - Director → ME
  • 16
    KIMBLE OPERATIONS LIMITED - 2011-01-05
    EEGEO LIMITED - 2017-06-15
    NEWINCCO 1027 LIMITED - 2010-09-01
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,881,425 GBP2021-03-31
    Officer
    icon of calendar 2017-06-19 ~ 2023-05-09
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.