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

Hemson-struthers, Jesse David

    Related profiles found in government register
  • Hemson-struthers, Jesse David
    British business owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kingdom Street, 6th Floor, Paddington, London, W2 6BD, England

      IIF 1
  • Hemson-struthers, Jesse David
    British entrepreneur born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 2
  • Hemson-struthers, Jesse David
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Hemson-struthers, Jesse David
    British chief executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 4
  • Hemson-struthers, Jesse David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mansfield Mews, Flat 3, London, W1G 9NL, United Kingdom

      IIF 5
  • Hemson-struthers, Jesse David
    British entrepreneur born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, New Cavendish Street, London, W1W 6XB, England

      IIF 6 IIF 7
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 8
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 9
  • Hemson-struthers, Jesse David
    British business man born in July 1983

    Resident in Monaco

    Registered addresses and corresponding companies
  • Hemson-struthers, Jesse David
    British business owner born in July 1983

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Third Floor, London, EC1M 6PE, England

      IIF 14 IIF 15
  • Hemson-struthers, Jesse David
    Zimbabwean business man born in July 1983

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Third Floor, London, EC1M 6PE, England

      IIF 16
  • Hemson-struthers, Jesse David
    Zimbabwean director born in July 1983

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Third Floor, London, EC1M 6PE, England

      IIF 17
  • Hemson-struthers, Jesse David
    Zimbabwean business man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 18 IIF 19
  • Hemson-struthers, Jesse David
    Zimbabwean business owner born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 20
  • Hemson-struthers, Jesse David
    Zimbabwean director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 21
  • Jesse David Hemson-struthers
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 22 IIF 23
  • Mr Jesse David Hemson-struthers
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 24
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 25
  • Mr Jesse David Hemson-struthers
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
  • Mr Jesse David Hemson-struthers
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Flat 3, Mansfield Mews, London, W1G 9NL, United Kingdom

      IIF 27
    • icon of address 2, Mansfield Mews, Flat 3, London, W1G 9NL, United Kingdom

      IIF 28
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 29
    • icon of address Flat 3, 2 Mansfield Mews, London, W1G 9NL, England

      IIF 30
    • icon of address 2 Kingdom Street, 6th Floor, Paddington, London, W2 6BD, England

      IIF 31
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 32
  • Mr Jesse David Hemson-struthers
    British born in July 1983

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Third Floor, London, EC1M 6PE, England

      IIF 33
  • Mr Jesse David Hemson-struthers
    Zimbabwean born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 79 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 79 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIRECT COMMERCE SOLUTIONS LIMITED - 2020-08-28
    icon of address Bank House 81 St. Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Shandon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,840 GBP2020-06-30
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -709 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,680 GBP2023-02-28
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 79 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-16 ~ 2022-12-12
    IIF 13 - Director → ME
  • 2
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2022-12-12
    IIF 12 - Director → ME
  • 3
    WIREDIRECT PAYMENTS LIMITED - 2023-03-17
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268 EUR2022-02-28
    Officer
    icon of calendar 2021-01-21 ~ 2021-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WIREDIRECT GROUP LIMITED - 2023-03-17
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ 2021-08-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2020-12-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-06 ~ 2022-03-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-12-12
    IIF 10 - Director → ME
  • 6
    BVNK GROUP LIMITED - 2023-03-17
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 3 - Director → ME
    icon of calendar 2021-07-28 ~ 2022-11-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-03-21
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ 2022-11-09
    IIF 14 - Director → ME
  • 8
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2022-12-12
    IIF 16 - Director → ME
  • 9
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-05 ~ 2022-11-09
    IIF 11 - Director → ME
  • 10
    COINDIRECT MONEY LIMITED - 2020-06-20
    WD GLOBAL SERVICES LIMITED - 2023-03-17
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420,254 EUR2022-02-28
    Officer
    icon of calendar 2017-09-22 ~ 2021-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2021-04-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 89 Charterhouse Street, Third Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-08-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.