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

Hemmingway, Daniel James

    Related profiles found in government register
  • Hemmingway, Daniel James
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 4
  • Hemmingway, Daniel James
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 5
  • Hemmingway, Daniel James
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 6
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 7 IIF 8
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 9
  • Hemmingway, Daniel James
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 10
  • Hemmingway, Daniel James
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 11
  • Palmer, Daniel James
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 12
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 13
    • icon of address Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 14
  • Hemmingway, Daniel James
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 15
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 16 IIF 17
  • Hemmingway, Andrew
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 18
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 19
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 20
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, United Kingdom

      IIF 21
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 22
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 23
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 24
    • icon of address 49, Upper Tything, Worcester, WR1 1JZ, England

      IIF 25
  • Hemmingway, Andrew
    British company directror born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 26
  • Hemmingway, Andrew
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 27
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 28
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 29
  • Mr Daniel James Palmer
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 30
  • Palmer, Daniel James
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 31
    • icon of address 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 32
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Hemmingway, Andrew
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, Worcestershire, WR11 4HJ, United Kingdom

      IIF 36
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 37
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 38
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, WR1 1LP, United Kingdom

      IIF 39
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 40
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 41
    • icon of address Unit 7 Ball Mill Top Business Park, Main Road, Hallow, Worcester, WR2 6LS, England

      IIF 42
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 43
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 44
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 45
  • Mr Daniel James Hemmingway
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 46
  • Hemmingway- Shaw, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 47
  • Hemmingway-shaw, Andrew David
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, England

      IIF 48
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, England

      IIF 49
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, United Kingdom

      IIF 50
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemmingway- Shaw, Andrew David
    British property developer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill-mathieson & Partners, Suite 115 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY

      IIF 54
  • Mr Andrew David Hemmingway-shaw
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sansome Walk, Worcester, WR1 1LP, England

      IIF 55
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 56
  • Palmer, Daniel James

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 57
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 58 IIF 59
  • Hemmingway, Andrew

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 60
  • Hemmingway-shaw, Andrew David

    Registered addresses and corresponding companies
    • icon of address 5, Andover Street, Cheltenham, Gloucestershire, GL50 2EL, England

      IIF 61
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 62
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 63
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 64 IIF 65
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, United Kingdom

      IIF 66 IIF 67
    • icon of address Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 68
    • icon of address Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    BIG ONLINE LTD - 2012-07-10
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 52 - Director → ME
  • 4
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    HEMMINGWAY&CO. LTD - 2019-06-24
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    CANTWELL LAWRENCE LTD. - 2022-10-25
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-06-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 6
    TAILORED 1 LTD - 2015-02-11
    BIG EAT RESTAURANTS LTD - 2014-07-14
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-11-21 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    BIG BRAND IP LTD - 2014-07-14
    TAILORED 2 LTD - 2015-02-11
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 49 - Director → ME
  • 9
    H(DEV4) LTD - 2020-05-26
    HEMMINGWAY DEVELOPMENTS LTD. - 2020-09-14
    HEMMINGWAY (UK) LTD - 2017-04-20
    FELLSIDE PHOTOS LIMITED - 1983-06-14
    MAGIC MOMENTS DIRECT LTD - 2014-11-18
    FELLSIDE PHOTOGRAPHIC LTD - 1997-03-24
    HEMMINGWAY 00 LTD. - 2020-06-26
    FELLSIDE INVESTMENTS LIMITED - 2006-12-04
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-06-30 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY-UK LTD. - 2020-03-06
    TAILORED (UK) LTD - 2014-11-18
    H(DEV5) LTD - 2019-11-12
    H(DEV5) LTD - 2018-03-19
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    HEMMINGWAY 01 LTD. - 2020-06-22
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    H (DEV3) LTD - 2016-10-13
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    HEMMINGWAY GIBSON DEVELOPMENTS LTD - 2017-05-16
    PURPLE PANDA PRODUCTS LTD - 2016-09-07
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -722 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 12
    HEMMINGWAY 03 LTD - 2021-09-29
    icon of address 17 Middle Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 13
    HEMMINGWAY 04 LTD - 2021-09-29
    icon of address De Montfort House, 14a High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    HEMMINGWAY LETTINGS LTD. - 2017-01-10
    DWELL SALES & LETTINGS LTD - 2017-04-07
    DWELL-UK LTD - 2017-05-08
    DWELL (LETTINGS) LTD - 2016-08-27
    HEMMINGWAY COVENTRY LTD - 2015-05-29
    HEMMINGWAY ESTATES LTD - 2016-03-29
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,293 GBP2019-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 39 - Director → ME
    IIF 12 - Director → ME
  • 15
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 17
    POWERTEAM TRAINING LIMITED - 2021-09-28
    POWER TEAM LAW LTD. - 2021-09-28
    icon of address 49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 18
    CANTWELL HEMMINGWAY + PARTNERS (THAMES VALLEY) LTD - 2023-06-24
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,789 GBP2023-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM TRAINING LTD. - 2023-05-12
    POWER TEAM LIMITED - 2021-08-24
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 4 - Director → ME
  • 23
    HEMMINGWAY 02 LTD. - 2023-06-15
    HEMMINGWAY 02 LTD - 2021-09-29
    HEMMINGWAY GROSVENOR LTD. - 2021-11-05
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,010 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 67 - Has significant influence or controlOE
  • 24
    HEMMINGWAY CAPITAL-01 LTD. - 2020-07-28
    STUDY LODGE LTD - 2018-12-05
    HEMMINGWAY 01 LTD. - 2021-09-27
    HEMMINGWAY 49 UPPER TYTHING LTD. - 2023-06-15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,000 GBP2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD - 2022-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    HEMMINGWAY&CO. LTD - 2019-06-24
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    CANTWELL LAWRENCE LTD. - 2022-10-25
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-08-30
    IIF 13 - Director → ME
  • 2
    H(DEV4) LTD - 2020-05-26
    HEMMINGWAY DEVELOPMENTS LTD. - 2020-09-14
    HEMMINGWAY (UK) LTD - 2017-04-20
    FELLSIDE PHOTOS LIMITED - 1983-06-14
    MAGIC MOMENTS DIRECT LTD - 2014-11-18
    FELLSIDE PHOTOGRAPHIC LTD - 1997-03-24
    HEMMINGWAY 00 LTD. - 2020-06-26
    FELLSIDE INVESTMENTS LIMITED - 2006-12-04
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2015-06-30
    IIF 61 - Secretary → ME
  • 3
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY-UK LTD. - 2020-03-06
    TAILORED (UK) LTD - 2014-11-18
    H(DEV5) LTD - 2019-11-12
    H(DEV5) LTD - 2018-03-19
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    HEMMINGWAY 01 LTD. - 2020-06-22
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    H (DEV3) LTD - 2016-10-13
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2014-02-24 ~ 2014-11-11
    IIF 32 - Director → ME
    icon of calendar 2018-03-18 ~ 2022-12-15
    IIF 8 - Director → ME
    icon of calendar 2007-06-25 ~ 2023-02-01
    IIF 22 - Director → ME
    icon of calendar 2015-06-10 ~ 2023-02-01
    IIF 60 - Secretary → ME
    icon of calendar 2007-06-25 ~ 2014-11-18
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2023-02-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    HEMMINGWAY GIBSON DEVELOPMENTS LTD - 2017-05-16
    PURPLE PANDA PRODUCTS LTD - 2016-09-07
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -722 GBP2016-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-09-30
    IIF 42 - Director → ME
  • 5
    HEMMINGWAY LETTINGS LTD. - 2017-01-10
    DWELL SALES & LETTINGS LTD - 2017-04-07
    DWELL-UK LTD - 2017-05-08
    DWELL (LETTINGS) LTD - 2016-08-27
    HEMMINGWAY COVENTRY LTD - 2015-05-29
    HEMMINGWAY ESTATES LTD - 2016-03-29
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,293 GBP2019-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2015-06-09
    IIF 31 - Director → ME
    icon of calendar 2015-09-15 ~ 2015-12-17
    IIF 50 - Director → ME
    icon of calendar 2015-04-20 ~ 2015-04-29
    IIF 57 - Secretary → ME
  • 6
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2023-08-30
    IIF 10 - Director → ME
    icon of calendar 2021-05-14 ~ 2024-03-31
    IIF 38 - Director → ME
  • 7
    icon of address Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2011-11-29
    IIF 54 - Director → ME
  • 8
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM TRAINING LTD. - 2023-05-12
    POWER TEAM LIMITED - 2021-08-24
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-05-12
    IIF 6 - Director → ME
    icon of calendar 2021-08-23 ~ 2023-05-12
    IIF 26 - Director → ME
  • 9
    HEMMINGWAY + PARTNERS LLP - 2024-01-02
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ 2024-07-16
    IIF 36 - LLP Designated Member → ME
    IIF 11 - LLP Designated Member → ME
  • 10
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    icon of address Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-10-14
    IIF 24 - Director → ME
  • 11
    HEMMINGWAY 02 LTD. - 2023-06-15
    HEMMINGWAY 02 LTD - 2021-09-29
    HEMMINGWAY GROSVENOR LTD. - 2021-11-05
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,010 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-10
    IIF 21 - Director → ME
  • 12
    HEMMINGWAY CAPITAL-01 LTD. - 2020-07-28
    STUDY LODGE LTD - 2018-12-05
    HEMMINGWAY 01 LTD. - 2021-09-27
    HEMMINGWAY 49 UPPER TYTHING LTD. - 2023-06-15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,000 GBP2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-12-03
    IIF 14 - Director → ME
  • 13
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD - 2022-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-02-03
    IIF 7 - Director → ME
    icon of calendar 2015-07-11 ~ 2021-05-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.