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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Gwilym Hemingway

    Related profiles found in government register
  • Mr John Gwilym Hemingway
    British born in April 1931

    Resident in France

    Registered addresses and corresponding companies
    • 41, First Floor, St James's Place, London, SW1A 1NS, England

      IIF 1
    • 41, St James's Place, London, SW1A 1NS, England

      IIF 2
    • 41, St James's Place, London, SW1A 1NS, United Kingdom

      IIF 3
    • First Floor 41, Saint James's Place, London, SW1A 1NS, United Kingdom

      IIF 4 IIF 5
    • First Floor, 41 St James's Place, London, SW1A 1NS

      IIF 6
  • Mr John Gwilym Hemingway
    English born in April 1931

    Resident in England

    Registered addresses and corresponding companies
    • 41, St. James's Place, First Floor, London, SW1A 1NS, England

      IIF 7
    • Flat 5, 24 St James's Place, London, SW1A 1NH, United Kingdom

      IIF 8
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 9
  • Hemingway, John Gwilym
    British born in April 1931

    Resident in France

    Registered addresses and corresponding companies
    • La Girouette, 4860 Avenue Des Diables Bleus, Col D'eze, 06360, France

      IIF 10
  • Hemingway, John Gwilym
    British company director born in April 1931

    Resident in France

    Registered addresses and corresponding companies
    • La Girouette, 4860 Avenue Des Diables Bleus, Col D'eze, 06360, France

      IIF 11 IIF 12
    • C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, Co Durham, England

      IIF 13
    • 41, St James's Place, London, SW1A 1NS, England

      IIF 14
    • 41, St James's Place, London, SW1A 1NS, United Kingdom

      IIF 15
  • Hemingway, John Gwilym
    British director born in April 1931

    Resident in France

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 16
    • La Girouette, 4860 Avenue Des Diables Bleus, Col D'eze, 06360, France

      IIF 17
  • Hemingway, John Gwilym
    British director solicitor born in April 1931

    Resident in France

    Registered addresses and corresponding companies
    • La Girouette, 4860 Avenue Des Diables Bleus, Col D'eze, 06360, France

      IIF 18
  • Hemingway, John Gwilym
    British solicitor born in April 1931

    Resident in France

    Registered addresses and corresponding companies
  • Hemingway, John Gwilym
    British company director born in April 1931

    Resident in England

    Registered addresses and corresponding companies
    • 5-8, Priestgate, Darlington, Co Durham, DL1 1NL

      IIF 37 IIF 38
  • Hemingway, John Gwilym
    English born in April 1931

    Resident in England

    Registered addresses and corresponding companies
  • Hemingway, John Gwilym
    English company director born in April 1931

    Resident in England

    Registered addresses and corresponding companies
  • Hemingway, John Gwilym
    English lawyer born in April 1931

    Resident in England

    Registered addresses and corresponding companies
    • 41, St. James's Place, First Floor, London, SW1A 1NS, England

      IIF 44
  • Hemingway, John Gwilym
    English solicitor born in April 1931

    Resident in England

    Registered addresses and corresponding companies
    • La Girouette, 4860 Avenue Des Diables Bleus, Col D'eze, 06360, France

      IIF 45
    • 24 St James Place, London, SW1A 1NH

      IIF 46
  • Hemingway, John Gwilym
    British director

    Registered addresses and corresponding companies
    • 90 Jermyn Street, London, SW1Y 6JD

      IIF 47
child relation
Offspring entities and appointments 38
  • 1
    24 ST. JAMES'S PLACE LIMITED
    - now 03140430
    SHESCO MANAGEMENT LIMITED
    - 1996-01-19 03140430
    Flat 4 24 St James's Place, London
    Active Corporate (11 parents)
    Officer
    1996-01-10 ~ 1996-03-10
    IIF 40 - Director → ME
  • 2
    AMBROSE LAND LIMITED
    05957109
    12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 3
    BERTHON BOAT COMPANY LIMITED - now
    BERTHON BOAT COMPANY LIMITED(THE)
    - 2019-05-01 00011785
    The Shipyard, Bath Road, Lymington, Hampshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2003-09-30
    IIF 28 - Director → ME
  • 4
    CHUDLEIGH FARMING LIMITED
    06392402
    20-24 Park Street, Selby, England
    Active Corporate (5 parents)
    Equity (Company account)
    115,275 GBP2023-10-31
    Officer
    2007-11-24 ~ 2019-07-31
    IIF 11 - Director → ME
  • 5
    CONNAUGHT BROWN PUBLIC LIMITED COMPANY
    01852837
    2 Albemarle Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    7,566,624 GBP2025-03-31
    Officer
    1998-05-06 ~ 2020-07-20
    IIF 41 - Director → ME
  • 6
    CORNWALL
    - now 02963940
    CHELTRADING 83 LIMITED - 1994-11-02
    C/o Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1994-11-29 ~ 2019-08-01
    IIF 16 - Director → ME
  • 7
    DAILY MAIL AND GENERAL HOLDINGS LIMITED
    - now 01693108
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED
    - 1998-01-16 01693108
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (34 parents, 18 offsprings)
    Officer
    ~ 2010-09-30
    IIF 22 - Director → ME
  • 8
    DAILY MAIL AND GENERAL INVESTMENTS LIMITED - now
    DAILY MAIL AND GENERAL INVESTMENTS PLC
    - 2015-05-19 02251116
    SHAREREAL PUBLIC LIMITED COMPANY
    - 1988-10-21 02251116
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Officer
    ~ 1993-12-08
    IIF 21 - Director → ME
  • 9
    DAILY MAIL AND GENERAL TRUST P L C
    00184594
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (50 parents, 7 offsprings)
    Officer
    ~ 2017-02-08
    IIF 25 - Director → ME
  • 10
    DELAFIELD HOLDINGS LIMITED
    01618279
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    ~ 2004-01-01
    IIF 31 - Director → ME
  • 11
    EAST LEARMOUTH LIMITED
    - now 01756267
    PRIESTGATE SERVICES (NO. 21) LIMITED
    - 1984-03-26 01756267
    10 Orange Street, Haymarket, London
    Dissolved Corporate (6 parents)
    Officer
    ~ 2001-07-09
    IIF 23 - Director → ME
  • 12
    ELSLACK DEVELOPMENTS LTD.
    07898157
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,847 GBP2024-04-30
    Officer
    2016-10-21 ~ 2020-07-20
    IIF 15 - Director → ME
    Person with significant control
    2016-12-31 ~ 2020-07-20
    IIF 3 - Has significant influence or control OE
  • 13
    GARFOLD LIMITED
    00990335
    41 St. James's Place, First Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    90,542 GBP2019-12-31
    Officer
    2004-07-13 ~ 2020-07-20
    IIF 44 - Director → ME
    ~ 1999-09-08
    IIF 20 - Director → ME
    Person with significant control
    2016-10-31 ~ 2020-07-20
    IIF 7 - Has significant influence or control OE
  • 14
    HAWRIDGE LIMITED
    08142487
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 15
    HOWMAC LIMITED
    - now 01942924
    HOWMAC PLC
    - 2010-07-29 01942924
    ALBION ENTERPRISES PLC
    - 1986-04-17 01942924
    Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    30,235 GBP2024-08-31
    Officer
    ~ 2020-07-20
    IIF 45 - Director → ME
  • 16
    J.J.DUCKWORTH (ESTATES) LIMITED
    00388123
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    10,773,752 GBP2024-04-30
    Officer
    2016-10-21 ~ 2020-07-20
    IIF 14 - Director → ME
    Person with significant control
    2016-10-21 ~ 2020-07-20
    IIF 2 - Has significant influence or control OE
  • 17
    LILLIFARMS LIMITED
    01711151
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Active Corporate (18 parents)
    Equity (Company account)
    2,598,932 GBP2024-09-30
    Officer
    ~ 2001-07-17
    IIF 24 - Director → ME
  • 18
    LITTLECROFT INVESTMENT COMPANY
    05814426
    Po Box 60317 10 Orange Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 42 - Director → ME
  • 19
    LYMINGTON MARINA LIMITED
    00859204
    The Shipyard, Lymington, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,474,259 GBP2024-09-30
    Officer
    ~ 2007-04-01
    IIF 27 - Director → ME
  • 20
    M & H INVESTMENTS LIMITED
    - now 00822892
    GUELPH INVESTMENTS LIMITED
    - 1990-05-29 00822892
    First Floor, 41 St. James's Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    ~ 2020-07-20
    IIF 32 - Director → ME
  • 21
    M & H MANAGEMENT SERVICES LIMITED
    - now 01197291
    LEASE EQUIPMENT MANAGEMENT LIMITED
    - 1993-04-19 01197291
    First Floor, 41 St James's Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,392 GBP2017-04-30
    Officer
    ~ dissolved
    IIF 36 - Director → ME
  • 22
    MORGAN, HEMINGWAY & CO. LIMITED
    01106889
    Second Floor, 41 St. James's Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    824,685 GBP2024-04-30
    Officer
    ~ 2020-07-20
    IIF 33 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-07-20
    IIF 1 - Has significant influence or control OE
  • 23
    NORMFIELD LIMITED
    01147288
    Second Floor, 41 St James's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,965,822 GBP2021-04-30
    Officer
    ~ 2020-07-20
    IIF 35 - Director → ME
    Person with significant control
    2018-02-07 ~ 2020-07-20
    IIF 4 - Has significant influence or control OE
  • 24
    PARASOL HOLDINGS LIMITED
    - now 01553830
    THE MORGAN TRUST COMPANY LIMITED
    - 1999-08-23 01553830 02737458
    M & H TRUSTEES LIMITED
    - 1990-01-22 01553830
    HARGREAVES & WILLIAMSON LIMITED
    - 1984-11-30 01553830
    FLASKPORT LIMITED
    - 1981-12-31 01553830
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,319,402 GBP2024-04-30
    Officer
    ~ 2020-07-20
    IIF 34 - Director → ME
    Person with significant control
    2018-02-05 ~ 2020-07-20
    IIF 5 - Has significant influence or control OE
  • 25
    PREMIUMRIGHT PROPERTY MANAGEMENT LIMITED
    03142715
    38 De Morgan Road, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    1996-05-22 ~ 2002-01-21
    IIF 46 - Director → ME
  • 26
    SAFFORD FARMS LIMITED
    12080746
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    2019-07-02 ~ 2020-07-20
    IIF 37 - Director → ME
  • 27
    SAFFORD HOLDINGS LIMITED
    12080973
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    2019-07-02 ~ 2020-07-20
    IIF 38 - Director → ME
  • 28
    SCOPESTATE LIMITED
    02243193
    1st Floor 41 Saint Jamess Place, London
    Dissolved Corporate (3 parents)
    Officer
    1995-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 29
    SECOND TRINITY LIMITED
    - now 02204018
    26 BROMPTON SQUARE LIMITED
    - 2008-04-03 02204018
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    859,121 GBP2024-04-30
    Officer
    1993-10-09 ~ 2020-07-20
    IIF 10 - Director → ME
    Person with significant control
    2016-10-10 ~ 2020-07-20
    IIF 6 - Has significant influence or control OE
  • 30
    SHAW OF DRYFE FARMS LIMITED
    - now 06406001
    BORELAND FARMS LIMITED
    - 2008-02-11 06406001
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 31
    STARTLING MUSIC LIMITED
    00935434
    Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    16,121,648 GBP2024-12-31
    Officer
    1999-07-02 ~ 2013-08-27
    IIF 47 - Secretary → ME
  • 32
    THE HILARY AND ANNE GERRARD APPOINTEE LIMITED
    07141047
    C/o Latimer Hinks Solicitors, 5-8 Priestgate, Darlington, Co Durham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-30 ~ 2020-07-20
    IIF 13 - Director → ME
  • 33
    THE MORGAN TRUST COMPANY LIMITED
    - now 02737458 01553830
    MTCO NOMINEES LIMITED
    - 1999-08-23 02737458
    OBTAINQUEST LIMITED
    - 1992-10-06 02737458
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    1992-09-03 ~ 2020-07-20
    IIF 39 - Director → ME
  • 34
    W.W. (1990) LIMITED
    - now 02487393
    CHELTHOLDING 1 LIMITED
    - 1990-04-18 02487393 03027133... (more)
    Molineux Stadium, Waterloo Road, Wolverhampton
    Active Corporate (25 parents, 2 offsprings)
    Officer
    ~ 1996-02-23
    IIF 19 - Director → ME
    1997-09-02 ~ 2007-08-09
    IIF 29 - Director → ME
  • 35
    WHITEFIELD INVESTMENT COMPANY
    05815637
    First Floor, 41 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 43 - Director → ME
  • 36
    WIDGEON INVESTMENTS LIMITED
    02415283
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    ~ 2015-12-17
    IIF 17 - Director → ME
  • 37
    WOLVERHAMPTON WANDERERS PROPERTIES LIMITED
    - now 02638764
    CHELTRADING 26 LIMITED - 1991-09-20
    Molineux Stadium, Waterloo Road, Wolverhampton
    Active Corporate (24 parents)
    Officer
    1997-09-09 ~ 2007-08-09
    IIF 30 - Director → ME
  • 38
    YOUGO LIMITED
    01058223
    41 First Floor, 41 St James's Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    38,259 GBP2017-04-30
    Officer
    ~ dissolved
    IIF 26 - Director → ME

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.