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

Hemphill, James Phillip

    Related profiles found in government register
  • Hemphill, James Phillip
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3
  • 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 4
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 5
  • 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 6
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 7
    • 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 8
  • 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 9
  • Hemphill, James Phillip
    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 10
  • 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 11
    • 28 Handley Cross Avenue, Houlton, Warwickshire, Rugby, CV23 1AE, United Kingdom

      IIF 12
  • Hemphill, James Phillip
    British director born in November 1983

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15 IIF 16
  • Hemphill, James Phillip
    English property developer born in November 1983

    Resident in England

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

      IIF 17
  • 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 18 IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 21
    • Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 22
  • 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 23
  • Hemphill, James Phillip

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

      IIF 24
  • 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 25
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 26
    • 28, Handley Cross Avenue, Houlton, Rugby, CV23 1AE, England

      IIF 27
    • 28 Handley Cross Avenue, Houlton, Rugby, CV23 1AE, United Kingdom

      IIF 28
  • 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 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 4 - director → ME
    2021-01-19 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - 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 12 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 9 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 1 - director → ME
  • 5
    2 Syers Green Close, Long Buckby, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    10 Castle Gardens, Kimbolton, Huntingdon, England
    Corporate (3 parents)
    Person with significant control
    2024-05-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    4385, 10382169: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2016-09-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 23 - 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
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    30 Harborough Road, Northampton, England
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHERWELL STREET, BANBURY LTD - 2020-06-17
    4385, 11100954 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    24,738 GBP2023-05-31
    Officer
    2017-12-07 ~ 2018-08-01
    IIF 16 - director → ME
    Person with significant control
    2017-12-07 ~ 2018-08-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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
    Corporate (2 parents)
    Equity (Company account)
    -47,227 GBP2021-09-30
    Officer
    2016-01-25 ~ 2018-08-06
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 The Slade, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    -37,424 GBP2020-03-31
    Officer
    2017-03-16 ~ 2020-02-07
    IIF 11 - director → ME
    Person with significant control
    2017-03-16 ~ 2019-03-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 Castle Gardens, Kimbolton, Huntingdon, England
    Corporate (3 parents)
    Officer
    2024-05-07 ~ 2025-04-12
    IIF 10 - director → ME
  • 5
    22 Belfry Lane Collingtree Park, Northampton, England
    Corporate (1 parent)
    Officer
    2018-02-19 ~ 2022-07-26
    IIF 6 - 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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257,883 GBP2023-02-27
    Officer
    2018-02-16 ~ 2018-08-01
    IIF 15 - director → ME
    Person with significant control
    2018-02-16 ~ 2018-08-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - 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
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,620 GBP2023-06-30
    Officer
    2016-11-01 ~ 2019-01-02
    IIF 17 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-01-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.