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 James Phillip Hemphill

    Related profiles found in government register
  • Mr James Phillip Hemphill
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 1
  • Mr James Phillip Hemphill
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 2 IIF 3 IIF 4
  • Mr James Phillip Keith Hemphill
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 5 IIF 6
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 7
    • 28, Handley Cross Avenue, Houlton, Rugby, CV23 1AE, England

      IIF 8
    • 28 Handley Cross Avenue, Houlton, Rugby, CV23 1AE, United Kingdom

      IIF 9
  • Mr James Hemphill
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 10
  • Mr James Phillip Keith Hemphill
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ashmore, Long Buckby, Northampton, NN6 7RT, England

      IIF 11
  • Mr James Phillip Hemphill
    British born in November 1983

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 15
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 16
  • Hemphill, James Phillip Keith
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 17 IIF 18
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 19
  • Hemphill, James Phillip Keith
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Handley Cross Avenue, Houlton, Rugby, CV23 1AE, England

      IIF 20
  • Hemphill, James Phillip Keith
    British developer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28 Handley Cross Avenue, Houlton, Warwickshire, Rugby, CV23 1AE, United Kingdom

      IIF 21
  • Hemphill, James Phillip
    British developer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 22
  • Mr James Hemphill
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Hemphill, James Phillip
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 24
  • Hemphill, James Phillip
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 25 IIF 26
  • Hemphill, James Phillip
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 27
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 28
  • Hemphill, James Phillip
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemphill, James Phillip
    British construction management born in November 1983

    Resident in United Kingdom

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

      IIF 31
  • Hemphill, James Phillip
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Hemphill, James Phillip
    British property developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Clickers Drive, Northampton, Northamptonshire, NN1 4HS, United Kingdom

      IIF 33
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 34
  • Hemphill, James
    British developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Hemphill, James Phillip

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 32 - Director → ME
    2021-01-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    28 Handley Cross Avenue Houlton, Warwickshire, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 9 - 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
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    2 Syers Green Close, Long Buckby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    10 Castle Gardens, Kimbolton, Huntingdon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-09-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PJL CONSTRUCTION AND SERVICES LTD - 2023-07-12
    30 Harborough Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    30 Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 17 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CHERWELL STREET, BANBURY LTD - 2020-06-17
    4385, 11100954 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    24,738 GBP2023-05-31
    Officer
    2017-12-07 ~ 2018-08-01
    IIF 26 - Director → ME
    Person with significant control
    2017-12-07 ~ 2018-08-01
    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
  • 2
    DARLOW HOMES (NUNEATON) LTD - 2022-05-18
    DARLOW HOMES LTD - 2020-06-17
    DARLOW HEMPHILL LTD - 2019-01-04
    22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,227 GBP2021-09-30
    Officer
    2016-01-25 ~ 2018-08-06
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 The Slade, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-03-31
    Officer
    2017-03-16 ~ 2020-02-07
    IIF 22 - Director → ME
    Person with significant control
    2017-03-16 ~ 2019-03-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 Castle Gardens, Kimbolton, Huntingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-07 ~ 2025-04-12
    IIF 20 - Director → ME
  • 5
    22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    2018-02-19 ~ 2022-07-26
    IIF 33 - Director → ME
  • 6
    DARLOW HOMES LTD - 2023-12-21
    DARLOW LETTINGS LTD - 2022-02-11
    DARLOW HEMPHILL PROJECT MANAGEMENT LTD - 2018-08-06
    10 Enfield Close Duston, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,230 GBP2024-08-27
    Officer
    2018-02-16 ~ 2018-08-01
    IIF 25 - Director → ME
    Person with significant control
    2018-02-16 ~ 2018-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DHK PROPERTY GROUP LTD - 2018-05-18
    30 Binley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,870 GBP2024-06-30
    Officer
    2016-11-01 ~ 2019-01-02
    IIF 24 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-01-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HEMPHILL SCOTT DEVELOPMENTS LTD - 2020-02-20
    119 Home Farm Drive, Boughton, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-11-30
    Person with significant control
    2019-11-21 ~ 2019-12-12
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.